B2b Staff Solutions Ltd NEWCASTLE UPON TYNE


Founded in 2004, B2b Staff Solutions, classified under reg no. 05282235 is an active company. Currently registered at 2nd Floor NE1 8JQ, Newcastle Upon Tyne the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2011-11-03 B2b Staff Solutions Ltd is no longer carrying the name B2b Design & Print.

The company has 4 directors, namely Monika J., Jonathan D. and Nicholas C. and others. Of them, Nicholas C., James C. have been with the company the longest, being appointed on 9 November 2004 and Monika J. has been with the company for the least time - from 1 May 2020. As of 29 May 2024, there was 1 ex secretary - Pamela C.. There were no ex directors.

B2b Staff Solutions Ltd Address / Contact

Office Address 2nd Floor
Office Address2 11 Ridley Place
Town Newcastle Upon Tyne
Post code NE1 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282235
Date of Incorporation Tue, 9th Nov 2004
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Monika J.

Position: Director

Appointed: 01 May 2020

Jonathan D.

Position: Director

Appointed: 05 January 2012

Nicholas C.

Position: Director

Appointed: 09 November 2004

James C.

Position: Director

Appointed: 09 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2004

Resigned: 09 November 2004

Pamela C.

Position: Secretary

Appointed: 09 November 2004

Resigned: 12 December 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2004

Resigned: 09 November 2004

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is James C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company,. Then there is Jonathan D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James C.

Notified on 29 November 2016
Nature of control: significiant influence or control

Nicholas C.

Notified on 29 November 2016
Nature of control: significiant influence or control

Jonathan D.

Notified on 29 November 2016
Nature of control: significiant influence or control

Company previous names

B2b Design & Print November 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand392 370344 170346 753375 665
Current Assets1 220 7251 176 3901 135 4841 301 769
Debtors828 355832 220788 731926 104
Other Debtors62216 24444 00516 577
Other
Accrued Liabilities Deferred Income3 6504 0134 5295 849
Accumulated Depreciation Impairment Property Plant Equipment8 4398 4398 439 
Amounts Owed By Group Undertakings623 900623 900623 900623 900
Average Number Employees During Period5666
Corporation Tax Payable 9 409619 277
Corporation Tax Recoverable297 7 0727 011
Creditors73 03587 35577 457204 358
Deferred Tax Asset Debtors1 014   
Dividends Paid 100 000  
Investments Fixed Assets100100100100
Net Current Assets Liabilities1 147 6901 089 0351 058 0271 097 411
Other Creditors53 74253 74253 74254 174
Other Investments Other Than Loans100100100100
Other Taxation Social Security Payable14 45718 84217 736134 301
Prepayments Accrued Income19 2973 2891 60835 149
Profit Loss-2 74741 345-31 00839 384
Property Plant Equipment Gross Cost8 4398 4398 439 
Total Assets Less Current Liabilities1 147 7901 089 1351 058 1271 097 511
Trade Creditors Trade Payables1 1861 3491 389757
Trade Debtors Trade Receivables183 225188 787112 146243 467

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements