UKBizDB.co.uk

ST VINCENT’S RESOURCING LTD

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

This company is commonly known as St Vincent’s Resourcing Ltd. The company was founded 9 years ago and was given the registration number 09262709. The firm's registered office is in LEEDS. You can find them at 1st Floor, 13-14 Park Place, Leeds, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ST VINCENT’S RESOURCING LTD
Company Number:09262709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st Floor, 13-14 Park Place, Leeds, United Kingdom, LS1 2SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Newby Court, Menston, Ilkley, England, LS29 6QS

Director24 October 2014Active
Greystones, Clarence Drive, Menston, Ilkley, England, LS29 6AH

Director14 October 2014Active

People with Significant Control

Mr John Brian Dollan
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:21 Cairn Avenue, Guiseley, England, LS20 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Tonner
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 3/18, 149 Ingram Street, Glasgow, United Kingdom, G1 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Joseph Zywicki
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Greystones, Clarence Drive, Menston, England, LS29 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
St. Vincent's Health And Private Sector Resourcing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Address

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

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Address

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

Download
2018-02-13Accounts

Change account reference date company previous extended.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.