UKBizDB.co.uk

RANDSTAD TECHNOLOGIES LIMITED

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

This company is commonly known as Randstad Technologies Limited. The company was founded 49 years ago and was given the registration number 01178725. 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.

Company Information

Name:RANDSTAD TECHNOLOGIES LIMITED
Company Number:01178725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary14 May 2020Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director02 July 2018Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director01 January 2021Active
The Sanctuary, 21 Matham Road, East Molesey, KT8 0SX

Secretary-Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary24 July 2017Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Secretary01 January 2018Active
77, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU

Secretary30 April 2009Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director05 August 2016Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director04 July 2011Active
The Sanctuary, 21 Matham Road, East Molesey, KT8 0SX

Director-Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director01 December 1996Active
3 Savill Row, Woodford Green, IG8 0UH

Director-Active
18 Richmond Close, Frimley, Camberley, GU16 8NR

Director15 June 2009Active
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB

Director19 December 2011Active
Stockwell House, Silverton, Exeter, EX5 4DF

Director-Active
Joffaca House, The Pound, Hawstead, Bury St. Edmunds, United Kingdom, IP29 5NJ

Director28 September 2009Active
Ridgely Charlton Lane, West Farleigh, Maidstone, ME15 0NL

Director-Active
22 Whitman Ave, Melrose, Usa,

Director15 January 1998Active
20 Corby Crescent, Enfield, EN2 7JT

Director-Active
Aston Court, Aston Hill, Halton, HP22 5NQ

Director15 January 1998Active
2375 Westminster Drive, Oviedo, Usa, FL 32765

Director-Active
18 Lansdowne Road, Tunbridge Wells, TN1 2NJ

Director15 January 1998Active
93 The Green, Ewell, KT17 3JX

Director04 June 1996Active
51 Arlington Road, London, NW1 7ES

Director29 October 2002Active
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG

Director29 October 2002Active
450, Capability Green, Luton, United Kingdom, LU1 3LU

Director15 April 2019Active
13 Olde Coach Road, North Reading, Massachusetts, Usa, 01864

Director15 January 1998Active
Cross Trees, 1 Church Street, Sutton Courtenay, Abingdon, OX14 4AD

Director11 June 2009Active
Godsfield Manor, Alresford, SO24 9RQ

Director-Active
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT

Director29 October 2002Active

People with Significant Control

Randstad Uk Holding Limited
Notified on:29 June 2016
Status:Active
Country of residence:United Kingdom
Address:450, Capability Green, Luton, United Kingdom, LU1 3LU
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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital statement capital company with date currency figure.

Download
2019-10-16Capital

Legacy.

Download
2019-10-16Insolvency

Legacy.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-01Capital

Legacy.

Download
2019-10-01Capital

Capital statement capital company with date currency figure.

Download
2019-10-01Insolvency

Legacy.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.