This company is commonly known as Carlisle Staffing Services Limited. The company was founded 30 years ago and was given the registration number 02849488. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CARLISLE STAFFING SERVICES LIMITED |
---|---|---|
Company Number | : | 02849488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
800, The Boulevard, Capability Green, Luton, LU1 3BA | Director | 20 February 2020 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 30 June 2014 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 September 1993 | Active |
1 Madgeways Close, Great Amwell, Ware, SG12 9RU | Secretary | 30 November 1993 | Active |
1 Beech Lane, Prestwood, HP16 9DP | Secretary | 07 April 1997 | Active |
1715 Bella Vista, PO BOX 1764, Belize City, Belize, FOREIGN | Secretary | 29 February 2000 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 26 July 2005 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Secretary | 11 May 1999 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Secretary | 28 February 2003 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Secretary | 31 July 2008 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 September 1993 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 September 1993 | Active |
1 Madgeways Close, Great Amwell, Ware, SG12 9RU | Director | 01 December 1993 | Active |
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA | Director | 30 November 1993 | Active |
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX | Director | 01 December 1997 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 31 July 2008 | Active |
62 The Grove, Bedford, MK40 3JN | Director | 23 April 2004 | Active |
The Dutch House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL | Director | 30 January 1995 | Active |
Green Hill, Bagwell Lane, Odiham, RG29 1JG | Director | 31 July 2008 | Active |
41 Whistlers Avenue, London, SW11 3TS | Director | 30 July 1996 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 20 April 2015 | Active |
Ferndene Applelands Close, Boundstone, Farnham, GU10 4TL | Director | 26 July 2005 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 07 April 1998 | Active |
74 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 07 April 1998 | Active |
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 31 July 2008 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 28 July 2016 | Active |
Craigmuir Chambers, PO BOX 71, Roadtown, Br Virgin Islands, | Corporate Director | 13 March 2000 | Active |
Carlisle Staffing Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 800, The Boulevard, Luton, United Kingdom, LU1 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-03-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-03-17 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-01-20 | Address | Change sail address company with old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Address | Move registers to sail company with new address. | Download |
2020-01-24 | Address | Change sail address company with old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.