UKBizDB.co.uk

CAPITAL STAFFING SERVICES LTD

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

This company is commonly known as Capital Staffing Services Ltd. The company was founded 22 years ago and was given the registration number 04257718. The firm's registered office is in LONDON. You can find them at 53 Tanner Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CAPITAL STAFFING SERVICES LTD
Company Number:04257718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:24 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:53 Tanner Street, London, United Kingdom, SE1 3PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Tanner Street, London, United Kingdom, SE1 3PL

Secretary24 September 2020Active
The Hop Exchange, 24southwark Street, London, United Kingdom, SE1 1TY

Director24 July 2001Active
Apartment 405, 118 Southwark Bridge Road, London, SE1 0BQ

Secretary24 July 2001Active
3 Beaufort Gardens, Hounslow, TW5 9DL

Secretary06 December 2001Active
53, Tanner Street, London, United Kingdom, SE1 3PL

Secretary29 March 2011Active
104, Woodyates Road, London, SE12 9JL

Secretary01 February 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary24 July 2001Active
26, Grosvenor Street, London, W1K 4QW

Corporate Secretary25 May 2010Active
31 Carden Road, London, SE15 3UB

Director24 July 2001Active
53, Tanner Street, London, United Kingdom, SE1 3PL

Director01 December 2009Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director24 July 2001Active

People with Significant Control

Mr Gerard John Mchugh
Notified on:24 July 2016
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:United Kingdom
Address:53, Tanner Street, London, United Kingdom, SE1 3PL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Address

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

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.