UKBizDB.co.uk

ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Industrial Personnel.com Limited. The company was founded 23 years ago and was given the registration number 04083266. The firm's registered office is in LONDON. You can find them at 2nd Floor, 39 Ludgate Hill, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADVANCED INDUSTRIAL PERSONNEL.COM LIMITED
Company Number:04083266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director20 November 2020Active
6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director01 April 2023Active
8 Alecto Road, Alverstoke, Gosport, PO12 2HJ

Secretary04 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 October 2000Active
295, Luton Road, Dunstable, England, LU5 4LR

Director22 July 2019Active
8 Alecto Road, Alverstoke, Gosport, PO12 2HJ

Director04 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 October 2000Active
10 The Glades, Fields End, Hemel Hempstead, England, HP1 2TH

Director09 April 2014Active
43, Estcourt Road, Watford, WD17 2PY

Director24 August 2010Active
30 Watling Gardens, Dunstable, LU6 3FD

Director04 October 2000Active
295, Luton Road, Dunstable, England, LU5 4LR

Director22 July 2019Active

People with Significant Control

Mrs Hamida Rogers
Notified on:18 April 2023
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rdki Holdings Ltd
Notified on:20 November 2020
Status:Active
Country of residence:England
Address:2nd Floor, 39 Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:8 Alecto Road, Alverstoke, Gosport, United Kingdom, PO12 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Change of name

Certificate change of name company.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-25Change of name

Certificate change of name company.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2023-04-21Accounts

Change account reference date company previous extended.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.