The Staffing Experts Limited

General information

Name:

The Staffing Experts Ltd

Office Address:

The Media Centre Northumberland Street HD1 1RL Huddersfield

Number: 07514905

Incorporation date: 2011-02-02

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at The Media Centre, Huddersfield HD1 1RL The Staffing Experts Limited is a Private Limited Company with 07514905 registration number. The company was founded 13 years ago. In the past, The Staffing Experts Limited changed the company official name three times. Before 1st September 2022 the company used the registered name The Staffing Experts (temporary). Later on the company used the registered name Hands On Consultancy that was in use up till 1st September 2022 when the current name was adopted. This firm's declared SIC number is 78109 : Other activities of employment placement agencies. 2022-02-28 is the last time account status updates were reported.

Joanne H. is this enterprise's solitary director, who was selected to lead the company in 2022. Since 2021 Mark H., had performed the duties for the firm until the resignation in 2022. Furthermore a different director, including Barbara K. gave up the position on 2nd February 2011.

  • Previous company's names
  • The Staffing Experts Limited 2022-09-01
  • The Staffing Experts (temporary) Ltd 2022-03-28
  • Hands On Consultancy Ltd. 2021-02-05
  • Hands On Business Consultancy Ltd 2011-02-02

Financial data based on annual reports

Company staff

Joanne H.

Role: Director

Appointed: 18 March 2022

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Joanne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne H.
Notified on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee N.
Notified on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 1 February 2021
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares
Joanne H.
Notified on 14 June 2021
Ceased on 14 June 2021
Nature of control:
over 3/4 of shares
Joanne H.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 9 October 2012
Start Date For Period Covered By Report 2011-02-02
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 9 October 2012
Annual Accounts 29 October 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 October 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 21 December 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 28 October 2016
Annual Accounts 16 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 16 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS. Change occurred on December 5, 2023. Company's previous address: The Media Centre Northumberland Street Huddersfield HD1 1RL England. (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
13
Company Age

Closest Companies - by postcode