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..
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 | : |
|
Registered Address | : | Quay House, Quay Road, Newton Abbot, England, TQ12 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivington House, 82 Great Eastern Street, London, United Kingdom, EC2A 3JF | Director | 23 February 2012 | Active |
Wessex House, Teign Road, Newton Abbot, United Kingdom, TQ12 4AA | Director | 15 January 2013 | Active |
Cornwall House, Raleigh Drive, Claygate, Esher, England, KT10 9DE | Director | 15 January 2013 | Active |
Wessex House, Teign Road, Newton Abbot, TQ12 4AA | Director | 01 February 2016 | Active |
76, Overton Drive, London, United Kingdom, E11 2NW | Director | 23 February 2012 | Active |
Glendale, Barnfield Road, Tatsfield, Westerham, United Kingdom, TN16 2LG | Director | 07 April 2016 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 23 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-16 | Dissolution | Dissolution application strike off company. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Address | Change sail address company with old address new address. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Address | Move registers to sail company with new address. | Download |
2019-02-25 | Address | Change sail address company with new address. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.