People Solutions Resourcing Limited WALSALL


People Solutions Resourcing Limited is a private limited company that can be found at Celtic House, 135 -140 Hatherton Street, Walsall WS1 1YB. Its net worth is estimated to be roughly -3016 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1989-06-20, this 34-year-old company is run by 1 director.
Director Matthew R., appointed on 19 August 2005.
The company is classified as "temporary employment agency activities" (Standard Industrial Classification code: 78200). According to Companies House information there was a change of name on 2018-07-11 and their previous name was Driveforce Logistics Limited.
The last confirmation statement was filed on 2023-07-31 and the date for the next filing is 2024-08-14. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

People Solutions Resourcing Limited Address / Contact

Office Address Celtic House
Office Address2 135 -140 Hatherton Street
Town Walsall
Post code WS1 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02396772
Date of Incorporation Tue, 20th Jun 1989
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Matthew R.

Position: Director

Appointed: 19 August 2005

Laurence R.

Position: Secretary

Resigned: 30 April 1992

First Personnel Services Plc

Position: Corporate Director

Appointed: 27 September 2005

Resigned: 31 October 2012

Matthew R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 31 October 2012

Diane R.

Position: Secretary

Appointed: 01 December 2001

Resigned: 19 August 2005

Gaynor P.

Position: Secretary

Appointed: 15 October 1999

Resigned: 07 December 2001

Dianne B.

Position: Secretary

Appointed: 17 July 1999

Resigned: 15 October 1999

Mark T.

Position: Director

Appointed: 06 October 1997

Resigned: 29 October 1998

Mark T.

Position: Secretary

Appointed: 06 October 1997

Resigned: 29 October 1998

June P.

Position: Secretary

Appointed: 01 March 1992

Resigned: 30 September 1997

Ivor A.

Position: Director

Appointed: 31 August 1991

Resigned: 17 January 1992

Laurence R.

Position: Director

Appointed: 31 August 1991

Resigned: 27 September 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is People Solutions Group Ltd from Walsall, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

People Solutions Group Ltd

Celtic House 135 -140 Hatherton Street, Walsall, WS1 1YB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 07209051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Driveforce Logistics July 11, 2018
Driveforce July 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth-3 016-3 016-3 016-3 016-3 016  
Balance Sheet
Cash Bank On Hand     27934 678
Current Assets     2 963 6448 462 697
Debtors     2 963 3658 428 019
Net Assets Liabilities     3 8143 814
Other Debtors     15 956139 599
Net Assets Liabilities Including Pension Asset Liability-3 016-3 016-3 016-3 016-3 016  
Reserves/Capital
Called Up Share Capital3 8143 8143 8143 8143 814  
Profit Loss Account Reserve-200 000-200 000-200 000-200 000-6 830  
Shareholder Funds-3 016-3 016-3 016-3 016-3 016  
Other
Amounts Owed To Group Undertakings     187 9981 536 986
Average Number Employees During Period     29136
Bank Borrowings     1 534 1995 573 350
Bank Borrowings Overdrafts     1 534 1995 573 350
Creditors     2 959 830842 509
Dividends Paid      775 174
Net Current Assets Liabilities-3 016-3 016-3 016-3 016-3 0163 814846 323
Number Shares Issued Fully Paid      3 814
Other Creditors     232 702185 114
Other Taxation Social Security Payable     1 004 931320 924
Par Value Share      1
Profit Loss      775 174
Taxation Social Security Payable      842 509
Total Assets Less Current Liabilities-3 016-3 016-3 016-3 016-3 0163 814846 323
Trade Debtors Trade Receivables     2 947 4098 288 420
Creditors Due Within One Year3 0163 0163 0163 0163 016  
Share Premium Account193 170193 170193 170193 170   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (18 pages)

Company search

Advertisements