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.
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 | : |
|
Registered Address | : | Unit 1 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, AL3 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Sandridge Park, Porters Wood, St. Albans, AL3 6PH | Secretary | 15 June 2020 | Active |
Glebe House, Little Hormead, Buntingford, SG9 0LT | Director | 04 July 2001 | Active |
Unit 1, Sandridge Park, Porters Wood, St. Albans, AL3 6PH | Director | 16 July 2020 | Active |
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH | Director | 25 February 2008 | Active |
115 Finchley Park, North Finchley, London, N12 9JJ | Secretary | 23 March 2005 | Active |
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH | Secretary | 30 August 2007 | Active |
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Secretary | 01 November 2005 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Secretary | 01 September 2000 | Active |
376 Euston Road, London, NW1 3BL | Corporate Secretary | 21 September 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 July 2001 | Active |
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH | Director | 09 December 2002 | Active |
Unit 1, Sandridge Park, Porters Wood, St. Albans, England, AL3 6PH | Director | 30 August 2007 | Active |
12 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | 01 November 2005 | Active |
376 Euston Road, London, NW1 3BL | Corporate Director | 21 September 2000 | Active |
376 Euston Road, London, NW1 3BL | Corporate Nominee Director | 01 September 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Capital | Capital return purchase own shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type full. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.