UKBizDB.co.uk

EXTRA PERSONNEL LIMITED

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

This company is commonly known as Extra Personnel Limited. The company was founded 32 years ago and was given the registration number 02692139. 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 78200 - Temporary employment agency activities.

Company Information

Name:EXTRA PERSONNEL LIMITED
Company Number:02692139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

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
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary29 April 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Secretary08 May 2009Active
12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, B74 2SN

Secretary02 March 1992Active
Butlers Cottage, Rectory Farm, Baxterley, CV9 2LW

Nominee Secretary25 February 1992Active
Copperfield Grey Road, Altrincham, WA14 4BT

Secretary14 July 2006Active
57 Pinfold Lane, Penn, Wolverhampton, WV4 4EN

Director11 September 1998Active
12, New Fetter Lane, London, England, EC4A 1JP

Director03 May 2018Active
12, New Fetter Lane, London, England, EC4A 1JP

Director09 March 2015Active
2, Grange Road, Radbrook, Shrewsbury, SY3 9DA

Director01 November 2005Active
15 Hollyoak Road, Sutton Coldfield, B74 2FG

Director15 August 1995Active
12, New Fetter Lane, London, England, EC4A 1JP

Director01 October 1993Active
Congreave House, Water Eaton Lane, Penkridge, ST19 5QE

Director01 April 2001Active
12, New Fetter Lane, London, England, EC4A 1JP

Director02 March 1992Active
12, New Fetter Lane, London, England, EC4A 1JP

Director02 March 1992Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director20 September 2012Active
112 High Street, Coleshill, Birmingham, B46 3BL

Nominee Director25 February 1992Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director29 October 2001Active

People with Significant Control

Mr James Stephen Price
Notified on:23 May 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Stephen Peter Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mrs Carole Madeleine Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
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:
  • Significant influence or control
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
The Staffing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.