Direct Personnel Agency Limited SPALDING


Direct Personnel Agency started in year 2008 as Private Limited Company with registration number 06685163. The Direct Personnel Agency company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Spalding at 1 - 4 London Road. Postal code: PE11 2TA.

There is a single director in the firm at the moment - Denise A., appointed on 1 September 2008. In addition, a secretary was appointed - Denise A., appointed on 1 September 2008. As of 10 May 2024, there were 2 ex directors - Wendy A., John A. and others listed below. There were no ex secretaries.

Direct Personnel Agency Limited Address / Contact

Office Address 1 - 4 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06685163
Date of Incorporation Mon, 1st Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Denise A.

Position: Secretary

Appointed: 01 September 2008

Denise A.

Position: Director

Appointed: 01 September 2008

Wendy A.

Position: Director

Appointed: 15 December 2020

Resigned: 17 April 2023

John A.

Position: Director

Appointed: 01 September 2008

Resigned: 10 January 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Denise A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Denise A.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 1 September 2016
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth46 73642 93131 92249 01658 924      
Balance Sheet
Cash Bank On Hand    84 333238 142308 934230 268281 345136 039199 737
Current Assets128 192130 344123 110140 250161 008279 535344 572254 783295 644158 779220 524
Debtors23 64747 97330 18344 80257 55820 48928 56524 5156 49817 26013 039
Net Assets Liabilities    58 924159 584243 900232 116274 562342 625396 423
Other Debtors    3332 2933 8001 7651 5902 835 
Property Plant Equipment    14 8807 7508 9877 63919 8526 9408 795
Total Inventories    19 11720 9047 073 7 8015 4807 748
Cash Bank In Hand69 93182 37192 92795 44884 333      
Intangible Fixed Assets21 00017 50014 00010 5007 000      
Net Assets Liabilities Including Pension Asset Liability46 73642 93131 92249 01658 924      
Stocks Inventory34 614   19 117      
Tangible Fixed Assets2 6313 93516 81915 90714 880      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve46 63642 83131 82248 91658 824      
Shareholder Funds46 73642 93131 92249 01658 924      
Other
Accrued Liabilities     10 87010 2138 3227 261  
Accumulated Amortisation Impairment Intangible Assets    28 00031 50035 00035 00035 000  
Accumulated Depreciation Impairment Property Plant Equipment    12 4767 0368 1999 54614 00311 7964 900
Additions Other Than Through Business Combinations Property Plant Equipment     1 3782 399 16 6701 0804 800
Average Number Employees During Period    52543423292219
Creditors    122 416129 728107 95028 85440 05557 91267 363
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 808     
Disposals Property Plant Equipment     -13 950     
Fixed Assets23 63121 43530 81926 40721 88011 2508 986 19 853243 078244 933
Increase From Amortisation Charge For Year Intangible Assets     3 5003 500    
Increase From Depreciation Charge For Year Property Plant Equipment     1 3681 1631 3484 4571 034775
Intangible Assets    7 0003 500     
Intangible Assets Gross Cost    35 00035 00035 00035 00035 000  
Investment Property         236 138236 138
Investment Property Fair Value Model         236 138 
Net Current Assets Liabilities23 63122 2831 67724 00538 592149 807236 621225 929255 588100 866153 161
Other Creditors    113 865123 81393 57918 10424 98332 41145 181
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 2407 671
Other Disposals Property Plant Equipment         16 2009 841
Other Taxation Social Security Payable        19 49225 50122 182
Prepayments     2 293 1 6804 416  
Property Plant Equipment Gross Cost    27 35814 78617 18517 18533 85518 73513 695
Provisions For Liabilities Balance Sheet Subtotal    1 5481 4731 7081 4528791 3191 671
Taxation Social Security Payable    6 8415 7224 1582 4284 271  
Total Assets Less Current Liabilities47 26243 71832 49650 41260 472161 057245 608233 568275 441343 944398 094
Trade Creditors Trade Payables    1 710193  3 540  
Trade Debtors Trade Receivables    57 22518 19624 76521 07049214 42413 039
Work In Progress    19 11720 9047 073 7 801  
Creditors Due Within One Year104 561108 061121 433116 245122 416      
Number Shares Allotted100100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges5267875741 3961 548      
Value Shares Allotted100100100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2021/01/22
filed on: 14th, July 2023
Free Download (2 pages)

Company search

Advertisements