Active
Company Information for MANPOWER IT SERVICES LIMITED
CAPITAL COURT, WINDSOR STREET, UXBRIDGE, MIDDLESEX, UB8 1AB,
|
Company Registration Number
02561288
Private Limited Company
Active |
Company Name | |
---|---|
MANPOWER IT SERVICES LIMITED | |
Legal Registered Office | |
CAPITAL COURT WINDSOR STREET UXBRIDGE MIDDLESEX UB8 1AB Other companies in UB8 | |
Company Number | 02561288 | |
---|---|---|
Company ID Number | 02561288 | |
Date formed | 1990-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:57:04 |
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 |
---|---|---|
DAMIAN PAUL WHITHAM |
||
MARK ANTHONY CAHILL |
||
DAMIAN PAUL WHITHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS BROADFIELD |
Company Secretary | ||
CHARLES JOHN ASHWORTH |
Director | ||
DAVID MICHAEL FOULDS |
Director | ||
ANTHONY JAMES HOWARD |
Director | ||
KEITH JOHN FAULKNER |
Director | ||
KEITH JOHN FAULKNER |
Company Secretary | ||
DAVID BRUCE DAVIES |
Director | ||
LYNN ELIAS |
Director | ||
LILIAN MARGERY BENNETT |
Director | ||
MAUREEN MIFFLING |
Director | ||
DONALD WEIR MUIR |
Company Secretary | ||
DONALD WEIR MUIR |
Director | ||
ANDREW LEWIS WINDMILL |
Company Secretary | ||
DOMINIC PAUL NICHOL |
Company Secretary | ||
DOMINIC PAUL NICHOL |
Director | ||
ANDREW LEWIS WINDMILL |
Company Secretary | ||
MICHAEL JOHN SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANPOWER CONTRACT SERVICES LIMITED | Company Secretary | 2009-06-15 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
JEFFERSON WELLS LTD | Company Secretary | 2009-06-15 | CURRENT | 1988-03-24 | Active | |
MANPOWER SERVICES LIMITED | Company Secretary | 2009-06-15 | CURRENT | 1968-04-04 | Active | |
MANPOWERGROUP UK LIMITED | Company Secretary | 2009-06-15 | CURRENT | 1956-05-09 | Active | |
SJB SERVICES (UK) LIMITED | Director | 2013-12-11 | CURRENT | 2004-09-13 | Active | |
EXPERIS GROUP LIMITED | Director | 2013-09-10 | CURRENT | 1998-09-28 | Active | |
MANPOWER HOLDINGS LIMITED | Director | 2013-08-12 | CURRENT | 2003-07-11 | Active | |
COMSYS VMS LIMITED | Director | 2013-03-19 | CURRENT | 2004-04-02 | Active | |
EXPERIS LIMITED | Director | 2012-08-29 | CURRENT | 1987-03-23 | Active | |
EXPERIS RESOURCE SUPPORT SERVICES LIMITED | Director | 2012-03-19 | CURRENT | 1992-11-11 | Active | |
EXPERIS FINANCE LIMITED | Director | 2011-01-20 | CURRENT | 2004-05-20 | Active | |
MANPOWER CONTRACT SERVICES LIMITED | Director | 2004-09-01 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
JEFFERSON WELLS LTD | Director | 2004-09-01 | CURRENT | 1988-03-24 | Active | |
MANPOWER UK LIMITED | Director | 2004-09-01 | CURRENT | 1999-09-15 | Active | |
MANPOWER SERVICES LIMITED | Director | 2004-09-01 | CURRENT | 1968-04-04 | Active | |
MANPOWERGROUP UK LIMITED | Director | 2004-09-01 | CURRENT | 1956-05-09 | Active | |
BAFIN HOLDINGS | Director | 2000-12-31 | CURRENT | 1982-03-02 | Active | |
MANPOWER NOMINEES LIMITED | Director | 2000-12-31 | CURRENT | 1992-11-09 | Active | |
NICHOLAS ANDREWS LIMITED | Director | 2018-03-26 | CURRENT | 1987-08-26 | Active | |
TEMP FINANCE & ACCOUNTING SERVICES LIMITED | Director | 2018-03-26 | CURRENT | 1983-02-15 | Active - Proposal to Strike off | |
BS PROJECT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1980-03-28 | Active | |
BROOK STREET (UK) LIMITED | Director | 2017-06-30 | CURRENT | 1948-10-06 | Active | |
BROOK STREET BUREAU LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-17 | Active | |
PEOPLE SOURCE LIMITED | Director | 2015-11-09 | CURRENT | 2009-08-20 | Active | |
INTEGRAL SEARCH & SELECTION LIMITED | Director | 2014-03-21 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
777 RECRUITMENT LIMITED | Director | 2013-12-17 | CURRENT | 2008-08-20 | Active | |
JUICE RESOURCE SOLUTIONS LTD | Director | 2013-12-16 | CURRENT | 2006-07-24 | Active | |
SJB CORPORATE LIMITED | Director | 2013-12-11 | CURRENT | 2003-07-02 | Active | |
SJB SERVICES (UK) LIMITED | Director | 2013-12-11 | CURRENT | 2004-09-13 | Active | |
EXPERIS GROUP LIMITED | Director | 2013-09-10 | CURRENT | 1998-09-28 | Active | |
COMSYS VMS LIMITED | Director | 2013-01-04 | CURRENT | 2004-04-02 | Active | |
EXPERIS LIMITED | Director | 2012-08-29 | CURRENT | 1987-03-23 | Active | |
EXPERIS RESOURCE SUPPORT SERVICES LIMITED | Director | 2012-03-19 | CURRENT | 1992-11-11 | Active | |
EXPERIS FINANCE LIMITED | Director | 2012-03-08 | CURRENT | 2004-05-20 | Active | |
MANPOWER CONTRACT SERVICES LIMITED | Director | 2005-09-05 | CURRENT | 1976-08-10 | Active - Proposal to Strike off | |
JEFFERSON WELLS LTD | Director | 2005-09-05 | CURRENT | 1988-03-24 | Active | |
MANPOWER SERVICES LIMITED | Director | 2005-09-05 | CURRENT | 1968-04-04 | Active | |
MANPOWER UK LIMITED | Director | 2005-07-01 | CURRENT | 1999-09-15 | Active | |
MANPOWERGROUP UK LIMITED | Director | 2005-07-01 | CURRENT | 1956-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
PSC05 | Change of details for Manpower Public Limited Company as a person with significant control on 2019-07-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 33400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 33400 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 33400 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 33400 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAMIAN PAUL WHITHAM on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009 | |
353 | Location of register of members | |
288a | SECRETARY APPOINTED DAMIAN PAUL WHITHAM | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCIS BROADFIELD | |
363a | RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MANPOWER HOUSE,, 270/272, HIGH STREET,, SLOUGH,, BERKSHIRE, SL1 1LJ. | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANPOWER IT SERVICES LIMITED are:
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. |