Contract Uk Staffing Solutions Ltd LEEDS


Contract Uk Staffing Solutions started in year 2015 as Private Limited Company with registration number 09420481. The Contract Uk Staffing Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leeds at Hermes House Manor Road. Postal code: LS18 4DX.

The firm has 2 directors, namely Wayne U., Jamie T.. Of them, Wayne U., Jamie T. have been with the company the longest, being appointed on 25 September 2018. As of 28 April 2024, there were 3 ex directors - Matthew S., John M. and others listed below. There were no ex secretaries.

Contract Uk Staffing Solutions Ltd Address / Contact

Office Address Hermes House Manor Road
Office Address2 Horsforth
Town Leeds
Post code LS18 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420481
Date of Incorporation Tue, 3rd Feb 2015
Industry Temporary employment agency activities
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Wayne U.

Position: Director

Appointed: 25 September 2018

Jamie T.

Position: Director

Appointed: 25 September 2018

Matthew S.

Position: Director

Appointed: 25 September 2018

Resigned: 31 March 2020

John M.

Position: Director

Appointed: 25 September 2018

Resigned: 31 March 2020

William B.

Position: Director

Appointed: 03 February 2015

Resigned: 12 February 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Combined Selection Group Ltd from Leeds, England. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Pantha B. This PSC owns 25-50% shares and has 25-50% voting rights.

Combined Selection Group Ltd

Springwood House Low Lane, Horsforth, Leeds, LS18 5NU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 6962058
Notified on 30 October 2017
Nature of control: 50,01-75% shares

Pantha B.

Notified on 6 April 2016
Ceased on 12 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-292019-06-292020-06-29
Balance Sheet
Cash Bank On Hand8 486 56515 222678
Current Assets326 057135 982613 771991 483445 198
Debtors317 571135 982613 206976 261444 520
Net Assets Liabilities43 4902 71648 80431 821-151 069
Other Debtors  159 214202 18026 900
Property Plant Equipment250 706244 7594 1596 9985 948
Other
Accumulated Depreciation Impairment Property Plant Equipment5 98611 9332 7383 9244 974
Amounts Owed By Related Parties   42 046 
Amounts Owed To Group Undertakings  209 459244 635259 248
Average Number Employees During Period   109
Bank Borrowings Overdrafts  315 040494 304164 227
Corporation Tax Payable  19 03137 92234 369
Creditors375 052378 025567 944965 832601 085
Fixed Assets250 706244 759   
Increase From Depreciation Charge For Year Property Plant Equipment 5 947 1 1861 050
Net Current Assets Liabilities-48 995-242 04345 82725 651-155 887
Other Creditors  16 837146 59693 419
Other Taxation Social Security Payable    18 605
Property Plant Equipment Gross Cost256 692256 6926 89710 922 
Provisions For Liabilities Balance Sheet Subtotal1 182 1 1828281 130
Total Additions Including From Business Combinations Property Plant Equipment   4 025 
Total Assets Less Current Liabilities201 7112 71649 98632 649-149 939
Trade Creditors Trade Payables  7 57742 37531 217
Trade Debtors Trade Receivables  453 992732 035417 620
Amount Specific Advance Or Credit Directors1 714406   
Amount Specific Advance Or Credit Repaid In Period Directors 1 308   
Director Remuneration  26 38326 667102 393

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 29th May 2023
filed on: 26th, June 2023
Free Download (5 pages)

Company search