Warning: file_put_contents(c/f9a3d270c9ae0d2ac7d6303a21ad119b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Promo House Staffing Limited, B30 3JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROMO HOUSE STAFFING LIMITED

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

This company is commonly known as Promo House Staffing Limited. The company was founded 7 years ago and was given the registration number 10798732. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 73120 - Media representation services.

Company Information

Name:PROMO HOUSE STAFFING LIMITED
Company Number:10798732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom, B30 3JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director30 November 2017Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director30 November 2017Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director01 June 2017Active

People with Significant Control

Shelby Rebecca Hateley
Notified on:30 November 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Demi Leigh Cooper
Notified on:30 November 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic Paul Wilkinson
Notified on:01 June 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-26Resolution

Resolution.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-20Officers

Change person director company with change date.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.