UKBizDB.co.uk

STAFFPLAN LIMITED

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

This company is commonly known as Staffplan Limited. The company was founded 22 years ago and was given the registration number 04344605. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STAFFPLAN LIMITED
Company Number:04344605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
The Gate House, Stocklands Lane, Hadlow Down, TN22 4EA

Secretary12 July 2002Active
226-236, City Road, London, England, EC1V 2TT

Secretary30 June 2010Active
29 Lion Mills, 394-396 Hackney Road, London, E2 7ST

Secretary21 December 2001Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary21 December 2001Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Corporate Secretary23 September 2009Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director18 June 2015Active
41 Kenny Drive, Carshalton, SM5 4PH

Director14 July 2009Active
The Gate House, Stocklands Lane, Hadlow Down, TN22 4EA

Director21 December 2001Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director07 January 2010Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director01 January 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
40a, Yukon Road, London, SW12 9PX

Director20 December 2006Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director14 July 2009Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director21 December 2001Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
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 (7 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
2024-03-02Insolvency

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

Download
2023-03-07Insolvency

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

Download
2022-03-26Insolvency

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

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-08-17Accounts

Accounts with accounts type small.

Download
2018-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-10-29Address

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

Download

Copyright © 2024. All rights reserved.