This company is commonly known as Seekers Staff Bureau Limited. The company was founded 25 years ago and was given the registration number 03754095. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard, Rickmansworth, Hertfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SEEKERS STAFF BUREAU LIMITED |
---|---|---|
Company Number | : | 03754095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beesons Yard, Rickmansworth, Hertfordshire, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX | Secretary | 19 April 1999 | Active |
25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX | Director | 01 April 2001 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 19 April 1999 | Active |
Priors, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TH | Director | 19 April 1999 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 19 April 1999 | Active |
Mr Alan Louis Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX |
Nature of control | : |
|
Mrs Jill Mary Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX |
Nature of control | : |
|
Claire Juliette Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 44 Elizabeth Avenue, Little Chalfornt, England, HP6 6QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Officers | Change person secretary company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.