UKBizDB.co.uk

SPRING TECHNOLOGY STAFFING SERVICES LIMITED

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

This company is commonly known as Spring Technology Staffing Services Limited. The company was founded 38 years ago and was given the registration number 01923903. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SPRING TECHNOLOGY STAFFING SERVICES LIMITED
Company Number:01923903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Secretary22 December 2022Active
10, Bishops Square, London, England, E1 6EG

Director01 April 2018Active
10, Bishops Square, London, England, E1 6EG

Director13 July 2023Active
10, Bishops Square, London, England, E1 6EG

Director16 August 2021Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
116, Chanctonbury Way, Finchley, London, N12 7AB

Secretary30 October 2008Active
61 Rosemary Hill Road, Sutton Coldfield, B74 4HJ

Secretary-Active
16 Saint Brannocks Road, Manchester, M21 0UP

Secretary24 September 1999Active
East Wing Leighton House, Leighton Road Neston, Wirral, CH64 3SW

Secretary31 January 1997Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary01 March 2010Active
19 Atherton Street, New Brighton, Wallasey, L45 9LT

Secretary28 July 1994Active
Adecco House, 71 Elstree Way, Borehamwood, WD6 1WD

Secretary01 February 2010Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Secretary01 September 2015Active
Flat 16, Cheylesmore House, Ebury Bridge Road, London, SW1W 8QY

Secretary01 December 2003Active
10, Bishops Square, London, England, E1 6EG

Corporate Secretary04 October 2011Active
Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 2BB

Director25 April 2001Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director20 March 2012Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 June 2015Active
Chapel House Church Street, Easton-On-The-Hill, Stamford, PE9 3LL

Director-Active
5 Shelley Way, West Kirby, Wirral, L48 3LQ

Director01 December 1992Active
61 Rosemary Hill Road, Sutton Coldfield, B74 4HJ

Director-Active
Pudlicot Mill, Pudlicot Lane, Chipping Campden, GL55 6YA

Director31 August 1994Active
35 Doctors Lane, Chaldon, CR3 5AF

Director30 November 1994Active
77 Grove Road, Tring, HP23 5PB

Director28 September 2005Active
East Wing Leighton House, Leighton Road Neston, Wirral, CH64 3SW

Director31 August 1994Active
Kingfisher Cottage Platts Lane, Tattenhall, Chester, CH3 9NT

Director24 December 1999Active
Flat 2, 3 Chichester Terrace, Brighton, BN2 1FG

Director10 July 2001Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
Wynstrode Farm, Okehurst Lane, Billinghurst, RH14 9HR

Director17 March 1997Active
Carosa, Hervines Road, Amersham, HP6 5HS

Director24 December 1999Active
71 Nottingham Road, Keyworth, Nottingham, NG12 5GS

Director-Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 October 2016Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 October 2015Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director31 October 2008Active

People with Significant Control

Adecco Group Ag
Notified on:10 May 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zürich, Switzerland,
Nature of control:
  • Significant influence or control
Spring Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Olsten (U.K.) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bishops Square, London, England, E1 6EG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change corporate director company with change date.

Download
2020-09-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.