UKBizDB.co.uk

SEEKERS STAFF BUREAU LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Enterprise House, Beesons Yard, Rickmansworth, Hertfordshire, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX

Secretary19 April 1999Active
25 Compass Point, The Esplanade, Bognor Regis, England, PO21 1NX

Director01 April 2001Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary19 April 1999Active
Priors, Doggetts Wood Lane, Chalfont St. Giles, HP8 4TH

Director19 April 1999Active
152 City Road, London, EC1V 2NX

Nominee Director19 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 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 (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
2024-03-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Change person secretary company with change date.

Download
2016-08-03Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.