UKBizDB.co.uk

STAFFCO DIRECT LTD

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

This company is commonly known as Staffco Direct Ltd. The company was founded 16 years ago and was given the registration number 06586828. The firm's registered office is in MILTON KEYNES. You can find them at Staffco House 5 Copperhouse Court, Caldecotte, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAFFCO DIRECT LTD
Company Number:06586828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Staffco House 5 Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staffco House, 5 Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director06 July 2023Active
Staffco House, 5 Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director06 July 2023Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary01 May 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director31 October 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director26 October 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director10 August 2016Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director01 May 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director10 August 2016Active
Staffco House, 5 Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director24 November 2020Active
Staffco House, 5 Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director07 May 2008Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director25 August 2017Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director10 August 2016Active

People with Significant Control

Redmann Holdings Ltd
Notified on:14 March 2018
Status:Active
Country of residence:United Kingdom
Address:127 Church Green Road, Bletchley, Milton Keynes, United Kingdom, MK3 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Murray
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Staffco House, 5 Copperhouse Court, Milton Keynes, England, MK7 8NL
Nature of control:
  • Right to appoint and remove directors
Resourcing Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.