UKBizDB.co.uk

TEMPORARY STAFFING AGENCY TSA LIMITED

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

This company is commonly known as Temporary Staffing Agency Tsa Limited. The company was founded 6 years ago and was given the registration number 11323366. The firm's registered office is in HIGH WYCOMBE. You can find them at 32 Princes Gate, , High Wycombe, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TEMPORARY STAFFING AGENCY TSA LIMITED
Company Number:11323366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:32 Princes Gate, High Wycombe, United Kingdom, HP13 7AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingswood, Bassetsbury Lane, High Wycombe, England, HP11 1QX

Director04 June 2019Active
Kingswood, Bassetsbury Lane, High Wycombe, England, HP11 1QX

Director04 December 2018Active
32, Princes Gate, High Wycombe, United Kingdom, HP13 7AD

Director23 April 2018Active

People with Significant Control

Ms Charlotte Crutchley
Notified on:04 June 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Kingswood, Bassetsbury Lane, High Wycombe, England, HP11 1QX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Frank William Jacobs
Notified on:04 December 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Kingswood, Bassetsbury Lane, High Wycombe, England, HP11 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Joel Crutchley
Notified on:23 April 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:32 Princes Gate, High Wycombe, England, HP13 7AD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Address

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

Download
2023-05-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.