This company is commonly known as Staff Hire Uk Ltd. The company was founded 6 years ago and was given the registration number 10826011. The firm's registered office is in WIDNES. You can find them at Suit 21 Foundry House, Waterside Lane, Widnes Business Park, Widnes, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | STAFF HIRE UK LTD |
---|---|---|
Company Number | : | 10826011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2017 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suit 21 Foundry House, Waterside Lane, Widnes Business Park, Widnes, England, WA8 8GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | 19 June 2017 | Active |
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | 09 October 2017 | Active |
Mr Samuel Charles Birch | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Hampton Court Way, Widnes, United Kingdom, WA8 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Gazette | Gazette filings brought up to date. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.