Warning: file_put_contents(c/06b31230f583795bdca637499275a192.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f925a23cdcd62d2249bf873bca1452d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Buchanan Staffing Group Limited, IG1 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCHANAN STAFFING GROUP LIMITED

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

This company is commonly known as Buchanan Staffing Group Limited. The company was founded 12 years ago and was given the registration number 07710058. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BUCHANAN STAFFING GROUP LIMITED
Company Number:07710058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director19 July 2011Active
Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director27 October 2022Active
Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director01 July 2020Active
Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE

Director03 February 2021Active
7, Rockleigh, North Road, Hertford, England, SG14 1LS

Director10 July 2013Active

People with Significant Control

Buchanan Staffing Group Holdings Limited
Notified on:14 February 2024
Status:Active
Country of residence:United Kingdom
Address:Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3L
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Andrew Buchanan Baker
Notified on:20 July 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Hatchers Yard, 9 Tanner Street, London, United Kingdom, SE1 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Andrew Buchanan Baker
Notified on:30 June 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:7, Rockleigh, Hertford, SG14 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Andrew Buchanan Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:7, Rockleigh, Hertford, SG14 1LS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-09-21Address

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

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts amended with made up date.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.