UKBizDB.co.uk

SOURCE PERSONNEL HOLDINGS LIMITED

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

This company is commonly known as Source Personnel Holdings Limited. The company was founded 12 years ago and was given the registration number 07962116. The firm's registered office is in NEWTON ABBOT. You can find them at Quay House, Quay Road, Newton Abbot, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOURCE PERSONNEL HOLDINGS LIMITED
Company Number:07962116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Quay House, Quay Road, Newton Abbot, England, TQ12 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivington House, 82 Great Eastern Street, London, United Kingdom, EC2A 3JF

Director23 February 2012Active
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA

Director15 January 2013Active
Cornwall House, Raleigh Drive, Claygate, Esher, England, KT10 9DE

Director15 January 2013Active
Wessex House, Teign Road, Newton Abbot, TQ12 4AA

Director01 February 2016Active
76, Overton Drive, London, United Kingdom, E11 2NW

Director23 February 2012Active
Glendale, Barnfield Road, Tatsfield, Westerham, United Kingdom, TN16 2LG

Director07 April 2016Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director23 February 2012Active

People with Significant Control

We Are Source Limited
Notified on:28 March 2017
Status:Active
Country of residence:United Kingdom
Address:44 Kings Road, St Albans, United Kingdom, AL3 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Annika De Friend
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:20, Great North Road, Hatfield, England, AL9 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Lindon
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:76, Overton Drive, London, England, E11 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-16Dissolution

Dissolution application strike off company.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

Change sail address company with old address new address.

Download
2019-09-05Address

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

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

Move registers to sail company with new address.

Download
2019-02-25Address

Change sail address company with new address.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.