UKBizDB.co.uk

RANDSTAD LIMITED

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

This company is commonly known as Randstad Limited. The company was founded 47 years ago and was given the registration number 01259594. The firm's registered office is in CRAMLINGTON. You can find them at 37 Crow Hall Road, Nelson Park, Cramlington, Northumberland. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:RANDSTAD LIMITED
Company Number:01259594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:37 Crow Hall Road, Nelson Park, Cramlington, Northumberland, NE23 1WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Crow Hall Road, Nelson Park, Cramlington, NE23 1WH

Secretary25 April 2008Active
37 Crow Hall Road, Nelson Park, Cramlington, NE23 1WH

Director-Active
37 Crow Hall Road, Nelson Park, Cramlington, NE23 1WH

Director04 March 2005Active
61 Grosvenor Drive, Whitley Bay, NE26 2JR

Secretary24 March 1995Active
West House, Newton Redhouse Farm, Mitford, NE61 3QW

Secretary24 February 1997Active
41 Wellridge Close, Whitley Bay, NE26 3PP

Secretary-Active
37 Crow Hall Road, Nelson Park, Cramlington, NE23 1WH

Director-Active
37 Crow Hall Road, Nelson Park, Cramlington, NE23 1WH

Director24 February 1997Active
23c Queen Street, Princes Wharf Quayside, Newcastle Upon Tyne, NE1 3UG

Director24 March 1995Active
41 Wellridge Close, Whitley Bay, NE26 3PP

Director-Active

People with Significant Control

Mr Phillip Dowd
Notified on:09 October 2023
Status:Active
Date of birth:August 1979
Nationality:British
Address:37 Crow Hall Road, Cramlington, NE23 1WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Dowd
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:37 Crow Hall Road, Cramlington, NE23 1WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Elizabeth Dowd
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:37 Crow Hall Road, Cramlington, NE23 1WH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Capital

Capital cancellation shares.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-10Capital

Capital return purchase own shares.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person secretary company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.