Company Information for A1 PERSONNEL EMPLOYMENT AGENCY LIMITED
162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS,
|
Company Registration Number
03198769
Private Limited Company
Active |
Company Name | |
---|---|
A1 PERSONNEL EMPLOYMENT AGENCY LIMITED | |
Legal Registered Office | |
162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS Other companies in N3 | |
Company Number | 03198769 | |
---|---|---|
Company ID Number | 03198769 | |
Date formed | 1996-05-14 | |
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 | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB707084640 |
Last Datalog update: | 2024-06-07 11:59:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERESA JOSEPHINE HAYNES |
||
PAUL ANDREW HAYNES |
||
TERESA JOSEPHINE HAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGE HEALTH PRODUCTS LTD | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 11/11/22 FROM 35 Ballards Lane London N3 1XW | ||
REGISTERED OFFICE CHANGED ON 11/11/22 FROM 35 Ballards Lane London N3 1XW | ||
Director's details changed for Mr Paul Andrew Haynes on 2022-11-11 | ||
Director's details changed for Mr Paul Andrew Haynes on 2022-11-11 | ||
Change of details for Mr Paul Andrew Haynes as a person with significant control on 2022-11-11 | ||
Change of details for Mr Paul Andrew Haynes as a person with significant control on 2022-11-11 | ||
Director's details changed for Mrs Teresa Josephine Haynes on 2022-11-11 | ||
Director's details changed for Mrs Teresa Josephine Haynes on 2022-11-11 | ||
SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2022-11-11 | ||
SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2022-11-11 | ||
Change of details for Mrs Teresa Josephine Haynes as a person with significant control on 2022-11-11 | ||
Change of details for Mrs Teresa Josephine Haynes as a person with significant control on 2022-11-11 | ||
PSC04 | Change of details for Mr Paul Andrew Haynes as a person with significant control on 2022-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2022-11-11 | |
CH01 | Director's details changed for Mr Paul Andrew Haynes on 2022-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/22 FROM 35 Ballards Lane London N3 1XW | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Teresa Josephine Haynes as a person with significant control on 2022-05-01 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Teresa Josephine Haynes on 2021-05-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2021-05-07 | |
PSC04 | Change of details for Mr Paul Andrew Haynes as a person with significant control on 2021-05-07 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031987690004 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAYNES / 11/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOSEPHINE HAYNES / 11/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2016-01-11 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TERESA JOSEPHINE HAYNES on 2010-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA JOSEPHINE HAYNES / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HAYNES / 01/07/2010 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA HAYNES / 13/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYNES / 13/05/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA HAYNES / 20/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAYNES / 20/11/2008 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS; AMEND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 18 LONDON ROAD GRAYS ESSEX RM17 5XY | |
ELRES | S366A DISP HOLDING AGM 04/07/00 | |
363a | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/07/00 | |
ELRES | S386 DISP APP AUDS 04/07/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
88(2)R | AD 31/03/98--------- £ SI 4998@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 06/02/98 | |
123 | £ NC 100/10000 06/02/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED AIRPORT PASSENGER SHUTTLE LIMITE D CERTIFICATE ISSUED ON 22/09/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/97 FROM: PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA ESSEX SS13 3DX | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/07/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS IF LIMITED | |
DEBENTURE | 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 A1 PERSONNEL EMPLOYMENT AGENCY LIMITED
A1 PERSONNEL EMPLOYMENT AGENCY LIMITED owns 1 domain names.
a1personnel.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as A1 PERSONNEL EMPLOYMENT AGENCY LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 4th Floor North A Acorn House Great Oaks Basildon Essex SS14 1AH | 12,500 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |