UKBizDB.co.uk

TAKE FIVE SOLUTIONS LTD

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

This company is commonly known as Take Five Solutions Ltd. The company was founded 16 years ago and was given the registration number 06435552. The firm's registered office is in EVESHAM. You can find them at First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TAKE FIVE SOLUTIONS LTD
Company Number:06435552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director06 July 2021Active
First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director29 May 2014Active
10 Brunswick Square, Gloucester, GL1 1UG

Secretary08 December 2008Active
24 Windfall Way, Elmbridge, Gloucester, GL2 0RP

Secretary23 November 2007Active
10 Brunswick Square, Gloucester, GL1 1UG

Director08 December 2008Active
9, Vale Business Centre, Abbey Lane Court Abbey Lane, Evesham, United Kingdom, WR11 4BY

Director28 August 2012Active
24 Windfall Way, Elmbridge, Gloucester, GL2 0RP

Director23 November 2007Active

People with Significant Control

Mrs Carole Brown
Notified on:06 July 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:C./O Cooper Parry, Sky View, Argosy Road, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:C./O Cooper Parry, Sky View, Argosy Road, Derby, United Kingdom, DE74 2SA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Change person director company with change date.

Download
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Address

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

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-03-06Address

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

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.