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.
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 | : |
|
Registered Address | : | Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, High Street, Orpington, England, BR6 0JE | Director | 21 February 2024 | Active |
64 Eileen Gardens, Kingshurst, Birmingham, B37 6NL | Secretary | 18 May 2001 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Secretary | 24 February 2003 | Active |
2 The Meadows, Bidford On Avon, Alcester, B50 4AP | Secretary | 13 November 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 13 November 1998 | Active |
174 Church Road, Yardley, Birmingham, B25 8UT | Director | 24 April 2008 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Director | 15 December 2021 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Director | 13 November 1998 | Active |
41, High Street, Orpington, England, BR6 0JE | Director | 09 December 2023 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Director | 30 August 2023 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Director | 15 December 2021 | Active |
Unit 16 The Courtyard, Gorsey, Lane, Coleshill, Birmingham, B46 1JA | Director | 15 October 2019 | Active |
Meadowbrook, Roberts Lane, Southlittleton, WR11 8TN | Director | 01 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Change of name | Certificate change of name company. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Accounts | Change account reference date company previous extended. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Change account reference date company current shortened. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.