Warning: file_put_contents(c/0dfc1555d4f2d7c27f94344b18e3248c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Contract Personnel Limited, NR1 3LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTRACT PERSONNEL LIMITED

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

This company is commonly known as Contract Personnel Limited. The company was founded 34 years ago and was given the registration number 02422178. The firm's registered office is in NORWICH. You can find them at 1 And 2 Saints Court, All Saints Green, Norwich, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CONTRACT PERSONNEL LIMITED
Company Number:02422178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1989
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 And 2 Saints Court, All Saints Green, Norwich, NR1 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Newmarket Road, Norwich, NR4 6SZ

Secretary26 April 1999Active
57 Grove Walk, Norwich, NR1 2QQ

Director-Active
15, Palace Street, Norwich, United Kingdom, NR3 1RT

Director-Active
1 And 2 Saints Court, All Saints Green, Norwich, NR1 3LP

Director01 June 2023Active
Thatched Cottage, Villavon Way, Blofield, Norwich, NR13 4QP

Director10 February 1992Active
32, Chamberlin Court, Blorfield, Norwich, United Kingdom, NR13 4JF

Director06 April 2011Active
22 Spring View Road, Ware, SG12 9LB

Secretary-Active
Willows End, 60 The Street Rockland St Mary, Norwich, NR14 7AH

Director24 January 1994Active
1 And 2 Saints Court, All Saints Green, Norwich, NR1 3LP

Director01 June 2023Active

People with Significant Control

The Budd Company (Uk) Limited
Notified on:05 August 2016
Status:Active
Country of residence:England
Address:57, Grove Walk, Norwich, England, NR1 2QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Natalie Michele Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:1 And 2 Saints Court, Norwich, NR1 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Change account reference date company previous shortened.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.