This company is commonly known as Strategic Placements Limited. The company was founded 24 years ago and was given the registration number 03807040. The firm's registered office is in DERBY. You can find them at 106 - 108 Ashbourne Road, , Derby, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | STRATEGIC PLACEMENTS LIMITED |
---|---|---|
Company Number | : | 03807040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 - 108 Ashbourne Road, Derby, England, DE22 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Swadlincote Road, Woodville, Swadlincote, England, DE11 8DA | Director | 25 February 2019 | Active |
127, Swadlincote Road, Woodville, Swadlincote, England, DE11 8DA | Director | 12 January 2017 | Active |
The Spinney, Foston, Derby, DE65 5DL | Secretary | 15 July 1999 | Active |
Lucre House, 21 Ashbourne Road, Derby, DE22 3FQ | Secretary | 20 October 2002 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 14 July 1999 | Active |
37, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 15 July 1999 | Active |
37, Royal Scot Road, Pride Park, Derby, England, DE24 8AJ | Director | 22 March 2004 | Active |
8 Radstone Close, Oakwood, Derby, DE21 2PT | Director | 22 March 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 14 July 1999 | Active |
Mr Andrew John Radford | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Swadlincote Road, Swadlincote, England, DE11 8DA |
Nature of control | : |
|
Mr James Henry Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 37, Royal Scot Road, Derby, DE24 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Capital | Capital name of class of shares. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.