Warning: file_put_contents(c/d579ce972468b3261f962f3912c88317.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Global Staffing Solutions Ltd, LS18 4QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL STAFFING SOLUTIONS LTD

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

This company is commonly known as Global Staffing Solutions Ltd. The company was founded 18 years ago and was given the registration number 05558565. The firm's registered office is in LEEDS. You can find them at 139 New Road Side, Horsforth, Leeds, West Yorkshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:GLOBAL STAFFING SOLUTIONS LTD
Company Number:05558565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:139 New Road Side, Horsforth, Leeds, West Yorkshire, England, LS18 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Keepers House, Stanningley Road, Leeds, United Kingdom, LS12 2AE

Secretary08 September 2005Active
Flat 1402, Mill Point 86, Abbey Road, Barking, England, IG11 7FU

Director01 July 2011Active
Flat 14 South Point, 374-386 Prince Avenue, Westcliff-On-Sea, England, SS0 0ND

Director02 May 2011Active
Park Keepers House, Stanningley Road, Leeds, United Kingdom, LS12 2AE

Director08 September 2005Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, United Kingdom, BD19 4TT

Director02 May 2011Active
53h Byron Halls, Byron Street, Bradford, BD3 0AR

Director08 September 2005Active

People with Significant Control

Mr Sagheer Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Pakistani
Country of residence:England
Address:Flat 1402 Mill Point 86, Abbey Road, Barking, England, IG11 7FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Mostafizur Rahman Siddique
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Bangladeshi
Country of residence:England
Address:Flat 14 South Point, 374-386 Prince Avenue, Westcliff-On-Sea, England, SS0 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tooba Zafar
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Park Keepers House, Stanningley Road, Leeds, England, LS12 2AE
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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Address

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

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.