UKBizDB.co.uk

STAFFLINE RECRUITMENT LIMITED

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

This company is commonly known as Staffline Recruitment Limited. The company was founded 24 years ago and was given the registration number 03996086. The firm's registered office is in NOTTINGHAM. You can find them at 19-20 The Triangle Ng2 Business Park, , Nottingham, Notts. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:STAFFLINE RECRUITMENT LIMITED
Company Number:03996086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:19-20 The Triangle Ng2 Business Park, Nottingham, Notts, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Corporate Secretary15 March 2021Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director02 December 2019Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director01 April 2021Active
Buttercup Stables, Alverton, Nottingham, NG13 9PB

Secretary01 May 2001Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Secretary26 July 2016Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Secretary27 September 2019Active
The Coach House, Fiennes Crescent The Park, Nottingham, NG7 1ER

Secretary06 September 2005Active
Hogarths, Four Ashes Road Dorridge, Solihull, B93 8QE

Secretary01 August 2002Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Secretary31 December 2008Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Secretary20 February 2015Active
Manor Farm, Tollerton Lane, Tollerton, NG12

Secretary21 July 2000Active
44 Castle Gate, Nottingham, NG1 7BJ

Secretary18 May 2000Active
51 Glover Road, Castle Donington, Derby, DE74 2GL

Secretary07 April 2004Active
18 Silverdale Close, Ecclesall, Sheffield, S11 9JN

Secretary27 September 2001Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary01 August 2020Active
The Old Dairy 67 North Road, West Bridgford, Nottingham, NG2 7NG

Director18 May 2000Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director31 July 2013Active
11 Worcester Road, Woodthorpe, Nottingham, NG5 4HW

Director27 September 2001Active
Buttercup Stables, Alverton, Nottingham, NG13 9PB

Director01 January 2001Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director31 July 2013Active
4 Glossop Road, Marple Bridge, Stockport, SK6 5EJ

Director27 September 2001Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director26 February 2007Active
Warwick House, 47 Stewkley Road Wing, Leighton Buzzard, LU7 0NJ

Director01 August 2002Active
The Coach House, Fiennes Crescent The Park, Nottingham, NG7 1ER

Director06 September 2005Active
Croft House, 8 Croft Field, Silsden, BD20 0NA

Director27 September 2001Active
Hogarths Hotel & Restaurant, Four Ashes Road, Dorridge, Solihull, United Kingdom, B93 8QE

Director01 August 2002Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director31 December 2008Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director26 July 2016Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director26 February 2007Active
43 Mapperley Road, Mapperley Park, Nottingham, NG3 5AQ

Director22 July 2000Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director04 November 2013Active
19-20, The Triangle Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
1 Albert Road, Bunny, NG11 5QE

Director06 June 2000Active
Sudbrook Hall, Nesfield, Barlow, Dronfield, S18 7TB

Director01 September 2004Active

People with Significant Control

Staffline Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-20 The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-04Officers

Appoint corporate secretary company with name date.

Download
2021-04-04Officers

Termination secretary company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.