UKBizDB.co.uk

STAFF HIRE UK LTD

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director19 June 2017Active
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director09 October 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Gazette

Gazette dissolved liquidation.

Download
2023-08-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-27Insolvency

Liquidation disclaimer notice.

Download
2021-08-13Address

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

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Address

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

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Address

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

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.