RANDSTAD CPE LIMITED
Overview
Company Name | RANDSTAD CPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01275025 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RANDSTAD CPE LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is RANDSTAD CPE LIMITED located?
Registered Office Address | 450 Capability Green LU1 3LU Luton Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RANDSTAD CPE LIMITED?
Company Name | From | Until |
---|---|---|
HILL MCGLYNN & ASSOCIATES LIMITED | Aug 27, 1976 | Aug 27, 1976 |
What are the latest accounts for RANDSTAD CPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RANDSTAD CPE LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for RANDSTAD CPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Appointment of Mr Cathal Noel Mcdermott as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Mayes as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Statement of capital on Sep 05, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Owen Neil Goodhead as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Victoria Ann Short as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Smith as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 55 pages | AA | ||||||||||
Termination of appointment of Robin Fisher as a secretary on May 14, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of RANDSTAD CPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Cathal Noel, Mr | Secretary | Capability Green LU1 3LU Luton 450 United Kingdom | 325295510001 | |||||||
BRUCE, David Julian | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 110877530002 | ||||
SHORT, Victoria Ann | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Executive Officer | 278145920001 | ||||
DU PUY, Anthony Brian | Secretary | Summerfield 101 Salisbury Road Burton BH23 7JR Christchurch Dorset | British | Company Secretary | 41660510001 | |||||
EVANS, Christine | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 235861890001 | |||||||
FISHER, Robin | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 241572620001 | |||||||
HILL, Diane | Secretary | Willow Tree Cottage Barnes Lane Milford On Sea SO41 0RR Lymington Hampshire | British | 24628760002 | ||||||
LOWDELL, Alan Gordon | Secretary | Parkway Solent Business Park PO15 7AD Fareham Second Floor Forum Four Hampshire Uk | British | 156786520001 | ||||||
MAYES, John | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 269968750001 | |||||||
BOWER, Michael | Director | Fulstone Road Stocksmoor HD4 6YD Huddersfield 16 West Yorkshire United Kingdom | British | Recruitment Consultant | 103159160002 | |||||
BRADSHAW, Christopher John | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Cfo | 211591260002 | ||||
BULL, Mark Jonathan | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Ceo | 89717310002 | ||||
CHOI, Joseph | Director | The Old Cottage Summers Lane PO39 0HL Totland Bay Isle Of Wight | British | Accountant | 62096240003 | |||||
GIETELINK, Joost Carel Sandor | Director | Laporte Way LU4 8SB Luton 1st Floor Randstad Court Bedfordshire United Kingdom | United Kingdom | Netherlands | Cfo | 164363820001 | ||||
GOODHEAD, Owen Neil | Director | Second Floor Forum Four Parkway Solent Business Park Whiteley PO15 7AD Fareham Randstad Cpe United Kingdom | United Kingdom | British | Managing Director | 161347940001 | ||||
HILL, Stephen David | Director | The Bell House Wilverley Road SO42 7SP Brockenhurst Hampshire | British | Director | 68401680002 | |||||
KALRA, Jasmit | Director | 95 Aldwych WC2B 4JF London Randstad Cpe England England | United Kingdom | British | Regional Director | 104339480001 | ||||
METHOLD, Neil John | Director | 18 Heron Drive Twyford RG10 9DE Reading Berkshire | United Kingdom | British | Finance Director | 73316920001 | ||||
OWEN, Sandra Julie | Director | 28 Lavender Close Thornbury BS12 1UL Bristol | British | Commercial Manager | 53015500001 | |||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Director | 3037660001 | ||||
ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | Company Director | 11900790002 | ||||
SILK, Jason Rolf William | Director | Second Floor, Forum Four, Parkway Solent Business Park, Whiteley PO15 7AD Fareham Randstad Cpe United Kingdom | British | Hr Manager | 118977310001 | |||||
SMITH, Michael John | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | Netherlands | Australian | Director | 257469490001 | ||||
TONKS, Paul David | Director | Forum Four Parkway, Solent Business Park Whiteley PO15 7AD Fareham 2nd Floor United Kingdom | England | British | Accountant | 60109140001 | ||||
TYRRELL, Bruce | Director | Brookside Lodge Shamblehurst Lane North SO32 2BY Botley Hampshire | United Kingdom | British | Recruitment Consultant | 94122760001 | ||||
WARE, Steven Gary | Director | Fernlea 30 Golf Links Road BH22 8BY Ferndown Dorset | United Kingdom | British | Director | 6876720002 | ||||
WEBB, Ailsa | Director | Gill Farm Gill Lane TN26 2PG Ruckinge Kent | British | Management Consultant | 30033400002 | |||||
WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | Executive Manager | 11900780002 |
Who are the persons with significant control of RANDSTAD CPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Randstad Uk Holding Limited | Jun 29, 2016 | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0