Warning: file_put_contents(c/b3b1df595049009903662acdcf978b22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Upfront & Personnel Limited, LE12 7NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UPFRONT & PERSONNEL LIMITED

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

This company is commonly known as Upfront & Personnel Limited. The company was founded 23 years ago and was given the registration number 04196854. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:UPFRONT & PERSONNEL LIMITED
Company Number:04196854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 2001
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

Secretary26 January 2018Active
11, The Precinct, Eastleigh, SO53 2GA

Director31 May 2001Active
Oakmount House, Oakmount Road, Chandler's Ford, Eastleigh, England, SO53 2LH

Secretary31 May 2001Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary09 April 2001Active
11, The Precinct, Eastleigh, SO53 2GA

Director31 May 2001Active
Brackenfields, Passford Hill, Boldre, Lymington, SO41 8ND

Director31 May 2001Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director09 April 2001Active

People with Significant Control

Mr Timothy Simon Bond
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Bond
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-30Gazette

Gazette dissolved liquidation.

Download
2021-07-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-01Insolvency

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

Download
2021-01-06Address

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

Download
2020-02-25Insolvency

Liquidation disclaimer notice.

Download
2020-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-19Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-03Address

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

Download
2019-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-05Capital

Capital variation of rights attached to shares.

Download
2019-06-05Capital

Capital alter shares consolidation.

Download
2019-05-30Miscellaneous

Legacy.

Download
2019-05-08Return

Legacy.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person secretary company with name date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-07Address

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

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.