This company is commonly known as Randstad Public Services Limited. The company was founded 34 years ago and was given the registration number 02462482. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RANDSTAD PUBLIC SERVICES LIMITED |
---|---|---|
Company Number | : | 02462482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 14 May 2020 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 02 July 2018 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
18 Richmond Close, Frimley, Camberley, GU16 8NR | Secretary | 18 April 1995 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 24 July 2017 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 01 January 2018 | Active |
22 Fitzroy Square, London, W1T 6EN | Secretary | - | Active |
15 Penny Croft, Harpenden, AL5 2PD | Secretary | 13 March 2000 | Active |
18 Heron Drive, Twyford, Reading, RG10 9DE | Secretary | 09 December 1997 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 05 August 2016 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 04 July 2011 | Active |
18 Richmond Close, Frimley, Camberley, GU16 8NR | Director | 16 February 1996 | Active |
The Old Windmill, Withybed Lane, Inkberrow, Worcs, England, WR7 4JL | Director | 01 November 2010 | Active |
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 19 December 2011 | Active |
Stoke Lodge, Clee Downton, Ludlow, SY8 3EG | Director | - | Active |
16, Petworth Drive, Sheffield, United Kingdom, S11 9QU | Director | 11 May 2000 | Active |
33 Carlingford Road, London, NW3 1RY | Director | - | Active |
Blakes Cottage, Sandy Lane, Hammer Vale Haslemere, GU27 1QE | Director | 25 June 1990 | Active |
The Lodge, 1 Massey Fold, Spofforth, Harrogate, United Kingdom, HG3 1WG | Director | 01 November 2010 | Active |
Cages Farm, Tuffields Road, Whepstead, Bury St. Edmunds, United Kingdom, IP29 4TL | Director | 31 July 2010 | Active |
The Swan Cottage, 23 Broughton Road, Milton Keynes Village, Milton Keynes, United Kingdom, MK10 9AH | Director | 01 November 2010 | Active |
37 Ixworth Place, London, SW3 3QH | Director | 19 June 1996 | Active |
51 Arlington Road, London, NW1 7ES | Director | 29 October 2002 | Active |
The Old Manor, House, On Gramps Hill, Letcombe Bassett Wantage, ON12 9JY | Director | 30 September 2009 | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 09 December 1997 | Active |
Badger Hill Bungalow, Clophill Road, Maulden, United Kingdom, MK45 2AD | Director | 30 September 2009 | Active |
Badger Hill Bungalow, Clophill Road, Maulden, United Kingdom, MK45 2AD | Director | 30 September 2009 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 15 April 2019 | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 13 March 2000 | Active |
Randstad Employment Bureau Ltd | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Address | : | 450, Capability Green, Luton, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette notice voluntary. | Download |
2024-04-22 | Dissolution | Dissolution application strike off company. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.