This company is commonly known as Productive Staff Limited. The company was founded 14 years ago and was given the registration number 07252111. The firm's registered office is in WALSALL. You can find them at Forster House, Hatherton Road, Walsall, . This company's SIC code is 99999 - Dormant Company.
Name | : | PRODUCTIVE STAFF LIMITED |
---|---|---|
Company Number | : | 07252111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2010 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forster House, Hatherton Road, Walsall, WS1 1XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forster House, Hatherton Road, Walsall, WS1 1XZ | Director | 20 August 2018 | Active |
18, Somerville Road, Sutton Coldfield, England, B73 6JA | Director | 13 May 2010 | Active |
14, Luttrell Road, Sutton Coldfield, England, B74 2SP | Director | 13 May 2010 | Active |
14, Luttrell Road, Sutton Coldfield, England, B74 2SP | Director | 13 May 2010 | Active |
Mr James Stephen Price | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Address | : | Forster House, Hatherton Road, Walsall, WS1 1XZ |
Nature of control | : |
|
Mr Jeremy Charles Mcgrail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Forster House, Hatherton Road, Walsall, WS1 1XZ |
Nature of control | : |
|
Mr Stephen Peter Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Forster House, Hatherton Road, Walsall, WS1 1XZ |
Nature of control | : |
|
Mrs Carole Madeleine Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Forster House, Hatherton Road, Walsall, WS1 1XZ |
Nature of control | : |
|
The Staffing Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forster House, Hatherton Road, Walsall, England, WS1 1XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Change account reference date company current shortened. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-09 | Accounts | Change account reference date company current extended. | Download |
2017-08-18 | Accounts | Accounts with accounts type small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Officers | Change person director company with change date. | Download |
2015-05-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.