UKBizDB.co.uk

SINGLE RESOURCE LIMITED

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

This company is commonly known as Single Resource Limited. The company was founded 20 years ago and was given the registration number 04866747. The firm's registered office is in WALSALL. You can find them at Forster House, Hatherton Road, Walsall, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SINGLE RESOURCE LIMITED
Company Number:04866747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Forster House, Hatherton Road, Walsall, WS1 1XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary29 April 2021Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Secretary08 May 2009Active
12 Ladywood Road, Four Oaks Estate, Sutton Coldfield, B74 2SN

Secretary14 August 2003Active
Copperfield Grey Road, Altrincham, WA14 4BT

Secretary14 July 2006Active
12, New Fetter Lane, London, England, EC4A 1JP

Director03 May 2018Active
12, New Fetter Lane, London, England, EC4A 1JP

Director09 March 2015Active
8 Whitehall Mansion, Monkmoor Road, Shrewsbury, SY2 5AP

Director14 July 2006Active
15 Holly Oak Road, Streetley, Sutton Coldfield, B74 2FG

Director14 August 2003Active
12, New Fetter Lane, London, England, EC4A 1JP

Director14 August 2003Active
Congreave House, Water Eaton Lane, Penkridge, ST19 5QE

Director14 August 2003Active
12, New Fetter Lane, London, England, EC4A 1JP

Director14 August 2003Active
12, New Fetter Lane, London, England, EC4A 1JP

Director14 August 2003Active
Forster House, Hatherton Road, Walsall, WS1 1XZ

Director20 September 2012Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director14 August 2003Active

People with Significant Control

Mr James Stephen Price
Notified on:23 May 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mrs Carole Madeleine Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Stephen Peter Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
The Staffing Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forster House, Hatherton Road, Walsall, England, WS1 1XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Staffing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-03-09Other

Legacy.

Download
2024-03-09Other

Legacy.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.