-
STAFFLEX LIMITED - 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom
Company Information
- Company registration number
- 03856354
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 33 George Street
- Wakefield
- West Yorkshire
- WF1 1LX 33 George Street, Wakefield, West Yorkshire, WF1 1LX UK
Management
- Managing Directors
- BALDERSTONE, Paul Anthony Gee
- STAHELIN, Brian Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-10-06
- Age Of Company 1999-10-06 24 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Brian Charles Stahelin
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2012-10-06
- Annual Return
- Due Date: 2022-10-20
- Last Date: 2021-10-06
-
STAFFLEX LIMITED Company Description
- STAFFLEX LIMITED is a ltd registered in United Kingdom with the Company reg no 03856354. Its current trading status is "live". It was registered 1999-10-06. It has declared SIC or NACE codes as "78109". It has 2 directors The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-10-06.It can be contacted at 33 George Street .
Get STAFFLEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stafflex Limited - 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom
- 1999-10-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STAFFLEX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-16) - AA
-
confirmation-statement-with-updates (2021-10-12) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-10-16) - MR04
-
mortgage-satisfy-charge-full (2020-10-10) - MR04
-
confirmation-statement-with-updates (2020-10-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-17) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-17) - AA
-
confirmation-statement-with-updates (2019-10-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-07) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
termination-secretary-company-with-name (2013-06-10) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-25) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2011-11-03) - RP04
keyboard_arrow_right 2010
-
resolution (2010-10-20) - RESOLUTIONS
-
capital-return-purchase-own-shares (2010-10-20) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-26) - AA
-
capital-cancellation-shares (2010-10-27) - SH06
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
-
legacy (2009-01-20) - 288b
-
change-person-director-company-with-change-date (2009-10-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-07-03) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-07-05) - AA
-
legacy (2005-11-03) - 363s
-
legacy (2005-05-12) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-16) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-06-12) - AA
-
legacy (2003-10-08) - 395
-
legacy (2003-11-13) - 363s
keyboard_arrow_right 2002
-
legacy (2002-10-30) - 363s
-
accounts-with-accounts-type-small (2002-05-29) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-18) - 363s
-
accounts-with-accounts-type-small (2001-06-13) - AA
keyboard_arrow_right 2000
-
legacy (2000-04-26) - 225
-
legacy (2000-07-12) - 88(2)R
-
legacy (2000-02-01) - 395
-
legacy (2000-10-26) - 363s
keyboard_arrow_right 1999
-
legacy (1999-10-13) - 88(2)R
-
incorporation-company (1999-10-06) - NEWINC
-
legacy (1999-10-13) - 288a
-
legacy (1999-10-13) - 288b