UKBizDB.co.uk

STAFFING LAB LIMITED

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

This company is commonly known as Staffing Lab Limited. The company was founded 4 years ago and was given the registration number 12155946. The firm's registered office is in DEREHAM. You can find them at Beechurst, 8 Commercial Road, Dereham, Norfolk. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:STAFFING LAB LIMITED
Company Number:12155946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Beechurst, 8 Commercial Road, Dereham, Norfolk, United Kingdom, NR19 1AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Hollinswood Court, Stafford Park 1, Telford, England, TF3 3DE

Director22 March 2024Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director14 August 2019Active
Unit 1 Hollinswood Court, Stafford Park 1, Telford, England, TF3 3DE

Director22 March 2024Active
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE

Director09 October 2019Active

People with Significant Control

Rymack Holdings Limited
Notified on:22 March 2024
Status:Active
Country of residence:England
Address:2, Haygate Road, Telford, England, TF1 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Benjamin Robert Yale
Notified on:09 October 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
Nature of control:
  • Right to appoint and remove directors
Recruit Ventures Limited
Notified on:14 August 2019
Status:Active
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Andrew Warg Steele
Notified on:14 August 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Capital

Capital allotment shares.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-08-15Accounts

Change account reference date company current shortened.

Download
2019-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.