UKBizDB.co.uk

EXTRA PERSONNEL HOLDINGS LIMITED

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

This company is commonly known as Extra Personnel Holdings Limited. The company was founded 16 years ago and was given the registration number 06407920. The firm's registered office is in WALSALL. You can find them at Forster House, Hatherton Road, Walsall, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EXTRA PERSONNEL HOLDINGS LIMITED
Company Number:06407920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2007
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Forster House, Hatherton Road, Walsall, West Midlands, WS1 1XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forster House, Hatherton Road, Walsall, WS1 1XZ

Secretary25 October 2009Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director20 August 2018Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director24 October 2007Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director24 October 2007Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director24 October 2007Active
Copperfield Grey Road, Altrincham, WA14 4BT

Secretary24 October 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary24 October 2007Active
8 Whitehall Mansion, Monkmoor Road, Shrewsbury, SY2 5AP

Director24 October 2007Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director24 October 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director24 October 2007Active

People with Significant Control

Mr James Stephen Price
Notified on:23 May 2017
Status:Active
Date of birth:June 1991
Nationality:British
Address:Forster House, Walsall, WS1 1XZ
Nature of control:
  • Significant influence or control
Mr Jeremy Charles Mcgrail
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Forster House, Walsall, WS1 1XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Peter Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Forster House, Walsall, WS1 1XZ
Nature of control:
  • Significant influence or control
Mrs Carole Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Forster House, Walsall, WS1 1XZ
Nature of control:
  • Significant influence or control
The Staffing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forster House, Hatherton Road, Walsall, England, WS1 1XZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-01-20Capital

Second filing capital allotment shares.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Change person secretary company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-08-20Accounts

Accounts with accounts type small.

Download
2019-02-18Accounts

Change account reference date company current shortened.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-11-09Accounts

Change account reference date company current extended.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.