UKBizDB.co.uk

NOW STAFFING LIMITED

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

This company is commonly known as Now Staffing Limited. The company was founded 8 years ago and was given the registration number 09753386. The firm's registered office is in BIRMINGHAM. You can find them at 8th Floor (west Wing) 54 Hagley Road, Egbaston, Birmingham, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:NOW STAFFING LIMITED
Company Number:09753386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 August 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:8th Floor (west Wing) 54 Hagley Road, Egbaston, Birmingham, United Kingdom, B16 8PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor (West Wing), 54 Hagley Road, Egbaston, Birmingham, United Kingdom, B16 8PE

Director27 January 2020Active
6, Cambridge Court, 210 Shepherds Bush Road, London, United Kingdom, W6 7NJ

Corporate Secretary28 August 2015Active
8th Floor (West Wing), 54 Hagley Road, Egbaston, Birmingham, United Kingdom, B16 8PE

Director22 June 2018Active
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB

Director01 July 2016Active
11, Trevilson Close, St. Newlyn East, Newquay, United Kingdom, TR8 5NX

Director28 August 2015Active
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB

Director26 February 2018Active

People with Significant Control

Now Careers Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Pinnacle House, Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hive 360 Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:55, Princes Gate, London, England, SW7 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Julianne Garner
Notified on:01 July 2016
Status:Active
Date of birth:November 1990
Nationality:American
Country of residence:England
Address:Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-02-20Accounts

Accounts amended with made up date.

Download
2020-12-04Gazette

Gazette filings brought up to date.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Accounts

Change account reference date company previous shortened.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-20Gazette

Gazette filings brought up to date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Address

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

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-24Officers

Termination director company with name termination date.

Download
2018-03-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.