UKBizDB.co.uk

EXTRASTAFF LTD

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

This company is commonly known as Extrastaff Ltd. The company was founded 23 years ago and was given the registration number 04063881. The firm's registered office is in ST. ALBANS. You can find them at Unit 1 Sandridge Park, Porters Wood, St. Albans, Hertfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EXTRASTAFF LTD
Company Number:04063881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 1 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sandridge Park, Porters Wood, St. Albans, AL3 6PH

Secretary15 June 2020Active
Glebe House, Little Hormead, Buntingford, SG9 0LT

Director04 July 2001Active
Unit 1, Sandridge Park, Porters Wood, St. Albans, AL3 6PH

Director16 July 2020Active
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Director25 February 2008Active
115 Finchley Park, North Finchley, London, N12 9JJ

Secretary23 March 2005Active
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Secretary30 August 2007Active
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Secretary01 November 2005Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary01 September 2000Active
376 Euston Road, London, NW1 3BL

Corporate Secretary21 September 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary04 July 2001Active
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Director09 December 2002Active
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH

Director30 August 2007Active
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director01 November 2005Active
376 Euston Road, London, NW1 3BL

Corporate Director21 September 2000Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director01 September 2000Active

People with Significant Control

Mr Timothy Michael Millward
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 1, Sandridge Park, St. Albans, AL3 6PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Capital

Capital return purchase own shares.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person secretary company with name date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.