UKBizDB.co.uk

CONTRACT LABOUR HIRE LIMITED

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

This company is commonly known as Contract Labour Hire Limited. The company was founded 25 years ago and was given the registration number 03667208. The firm's registered office is in BIRMINGHAM. You can find them at Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CONTRACT LABOUR HIRE LIMITED
Company Number:03667208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, High Street, Orpington, England, BR6 0JE

Director21 February 2024Active
64 Eileen Gardens, Kingshurst, Birmingham, B37 6NL

Secretary18 May 2001Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Secretary24 February 2003Active
2 The Meadows, Bidford On Avon, Alcester, B50 4AP

Secretary13 November 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary13 November 1998Active
174 Church Road, Yardley, Birmingham, B25 8UT

Director24 April 2008Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Director15 December 2021Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Director13 November 1998Active
41, High Street, Orpington, England, BR6 0JE

Director09 December 2023Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Director30 August 2023Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Director15 December 2021Active
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA

Director15 October 2019Active
Meadowbrook, Roberts Lane, Southlittleton, WR11 8TN

Director01 January 2001Active

People with Significant Control

Mr Andrew Stanley
Notified on:01 March 2024
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:41, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Clh Holdings Limited
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cheryl Grieve
Notified on:10 January 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:41, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cheryl Grieve
Notified on:31 August 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 16 The Courtyard, Gorsey, Birmingham, B46 1JA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Change of name

Certificate change of name company.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Address

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

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-23Accounts

Change account reference date company previous extended.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Change account reference date company current shortened.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.