UKBizDB.co.uk

EUROSTAFF SOLUTIONS LIMITED

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

This company is commonly known as Eurostaff Solutions Limited. The company was founded 9 years ago and was given the registration number 09467470. The firm's registered office is in STAPLEFORD. You can find them at 1a Lawmax House, 30-32 Nottingham Road, Stapleford, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EUROSTAFF SOLUTIONS LIMITED
Company Number:09467470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1a Lawmax House, 30-32 Nottingham Road, Stapleford, Nottinghamshire, England, NG9 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Whiteley Mill, 39 Nottingham Road, Stapleford, England, NG9 8AD

Director03 March 2015Active
Suite 7, Whiteley Mill, 39 Nottingham Road, Stapleford, England, NG9 8AD

Director03 March 2015Active
1a, Lawmax House, 30-32 Nottingham Road, Stapleford, England, NG9 8AA

Director21 September 2020Active

People with Significant Control

Mr Bhupinder Singh Saund
Notified on:21 September 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:1a, Lawmax House, Stapleford, England, NG9 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alexandra Maria Grozavu
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:Romanian
Country of residence:England
Address:15, Sudbury Avenue, Nottingham, England, NG10 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Loredana Pop Vlasin
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:England
Address:Suite 7, Whiteley Mill, Stapleford, England, NG9 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-11Address

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

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.