Company Information for MASTERSTAFF LIMITED
ABACUS HOUSE ROPE WALK, GARSTANG, PRESTON, PR3 1NS,
|
Company Registration Number
02777593
Private Limited Company
Active |
Company Name | |
---|---|
MASTERSTAFF LIMITED | |
Legal Registered Office | |
ABACUS HOUSE ROPE WALK GARSTANG PRESTON PR3 1NS Other companies in LA1 | |
Company Number | 02777593 | |
---|---|---|
Company ID Number | 02777593 | |
Date formed | 1993-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB172889068 |
Last Datalog update: | 2024-09-08 21:18:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASTERSTAFF OUTSOURCING LTD | ABACUS HOUSE ROPE WALK GARSTANG PRESTON PR3 1NS | Active | Company formed on the 2003-07-25 | |
MASTERSTAFF INC | California | Unknown | ||
MASTERSTAFF PERSONNEL SERVICES OF AMERICA INCORPORATED | Michigan | UNKNOWN | ||
MASTERSTAFF LLC | California | Unknown | ||
MASTERSTAFFING LLC | New Jersey | Unknown | ||
Masterstaff Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROL MARGARET ANN HARGREAVES |
||
JONATHAN DAVID HOWARD |
||
SUSAN ANNE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES DAVISON |
Director | ||
JULIA BRADLEY |
Company Secretary | ||
STEPHEN WILLIAM GORNALL |
Company Secretary | ||
SUSAN ANNE MARSHALL |
Company Secretary | ||
PHILLIP JOHN BISGROVE |
Director | ||
JUDITH JEAN DUTTON |
Company Secretary | ||
JUDITH JEAN DUTTON |
Director | ||
REUBEN HENRY DUTTON |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADFORD METROPOLITAN FOOD BANK | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
AIRE VALLEY RECYCLING LTD | Director | 2006-03-21 | CURRENT | 2003-08-19 | Dissolved 2014-10-14 | |
MASTERSTAFF OUTSOURCING LTD | Director | 2004-11-30 | CURRENT | 2003-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS GENNA ALICIA JACKSON | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID HOWARD | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM 99 King Street Lancaster LA1 1RH England | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 027775930008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930008 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 027775930007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930007 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Sandra Louise Chadwick as company secretary on 2021-02-01 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/18 FROM 100 - 102 Penny Street Lancaster LA1 1XN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Carol Margaret Ann Hargreaves on 2016-11-22 | |
AP01 | DIRECTOR APPOINTED MRS CAROL MARGARET ANN HARGREAVES | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027775930004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930006 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 200 | |
MR05 | All of the property or undertaking has been released from charge for charge number 027775930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930005 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID HOWARD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/14 FROM 34 King Street Lancaster Lancashire LA1 1RE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DAVISON | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/03/14 | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027775930004 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 06/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BRADLEY | |
AR01 | 06/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 06/01/11 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/05/2010 | |
AA01 | CURREXT FROM 31/05/2010 TO 30/09/2010 | |
AR01 | 06/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BRADLEY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: VICTORIA COURT PENNY STREET LANCASTER LA1 1XN | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | GE CAPITAL BANK LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTERSTAFF LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Fylde Borough Council | |
|
|
Fylde Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Fylde Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Fylde Borough Council | |
|
|
Cumbria County Council | |
|
|
Fylde Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |