Staff Finders (yorkshire) Limited HULL


Staff Finders (yorkshire) started in year 2002 as Private Limited Company with registration number 04383790. The Staff Finders (yorkshire) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hull at The Old School House. Postal code: HU2 8HP. Since Monday 5th August 2002 Staff Finders (yorkshire) Limited is no longer carrying the name Staff Finders Uk.

Currently there are 3 directors in the the company, namely Michal C., Lisa D. and Andrew A.. In addition one secretary - Lisa D. - is with the firm. Currenlty, the company lists one former director, whose name is Gizela H. and who left the the company on 31 October 2023. In addition, there is one former secretary - Scale Lane Formations Limited who worked with the the company until 4 March 2002.

Staff Finders (yorkshire) Limited Address / Contact

Office Address The Old School House
Office Address2 43 Baker Street
Town Hull
Post code HU2 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383790
Date of Incorporation Thu, 28th Feb 2002
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Michal C.

Position: Director

Appointed: 01 April 2019

Lisa D.

Position: Director

Appointed: 01 January 2009

Andrew A.

Position: Director

Appointed: 04 March 2002

Lisa D.

Position: Secretary

Appointed: 04 March 2002

Gizela H.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Staff Finders (yorkshire) Ltd

Position: Corporate Director

Appointed: 01 January 2004

Resigned: 28 February 2009

Staff Finders (yorkshire) Ltd

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 28 February 2009

Scale Lane Formations Limited

Position: Secretary

Appointed: 28 February 2002

Resigned: 04 March 2002

Scale Lane Registrars Limited

Position: Corporate Director

Appointed: 28 February 2002

Resigned: 04 March 2002

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Andrew A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lisa D. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lisa D.

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

Company previous names

Staff Finders Uk August 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth167 36071 001136 226       
Balance Sheet
Cash Bank In Hand31 1171 620        
Cash Bank On Hand   87 53550 94965 93340 340 21 75745 549
Current Assets1 335 7441 446 4061 513 2822 656 1632 921 0624 131 0233 372 9313 050 4432 534 6263 299 541
Debtors1 304 6271 444 7861 513 2822 568 6282 870 1134 065 0903 332 5913 050 4432 512 8693 253 992
Intangible Fixed Assets120 000         
Net Assets Liabilities   274 600326 738663 725745 292760 649591 024525 292
Net Assets Liabilities Including Pension Asset Liability 71 001136 226       
Property Plant Equipment   21 67944 22744 64040 60142 90296 13252 387
Tangible Fixed Assets25 40934 39733 405       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve47 26070 901136 126       
Shareholder Funds167 36071 001136 226       
Other
Advances Credits Directors208 755282 503325 640      96 421
Amount Specific Advance Or Credit Directors   187 311187 311218 108296 420383 092400 547441 149
Amount Specific Advance Or Credit Made In Period Directors   72 294 128 797143 812127 92217 45540 602
Amount Specific Advance Or Credit Repaid In Period Directors     98 00065 50041 250  
Accumulated Amortisation Impairment Intangible Assets   25 00025 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment   45 96657 49473 85487 50398 518117 100122 544
Average Number Employees During Period    767743435405385460
Bank Overdrafts       59 587  
Creditors   2 400 0992 634 3933 506 6832 663 4942 327 305317 081179 695
Creditors Due Within One Year1 313 7931 409 8021 406 012       
Fixed Assets145 40934 39733 40521 67944 22744 64040 60142 90296 13252 387
Increase From Depreciation Charge For Year Property Plant Equipment    11 52816 36013 64911 01518 58213 114
Intangible Assets Gross Cost   25 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 000        
Intangible Fixed Assets Cost Or Valuation145 00025 000        
Intangible Fixed Assets Disposals 120 000        
Net Current Assets Liabilities21 95136 604107 270256 064286 669624 340709 437723 138811 973652 600
Number Shares Allotted 100100       
Number Shares Issued Fully Paid      100100100100
Other Reserves120 000         
Par Value Share 11   1111
Property Plant Equipment Gross Cost   67 645101 721118 494128 104141 420213 232174 931
Provisions For Liabilities Balance Sheet Subtotal   3 1434 1585 2554 7465 391  
Provisions For Liabilities Charges  4 449       
Secured Debts 756 053766 158       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 20 6717 720       
Tangible Fixed Assets Cost Or Valuation41 80952 97860 698       
Tangible Fixed Assets Depreciation16 40018 58127 293       
Tangible Fixed Assets Depreciation Charged In Period 7 0558 712       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 874        
Tangible Fixed Assets Disposals 9 502        
Total Additions Including From Business Combinations Property Plant Equipment    34 07616 7739 61013 31671 81227 445
Total Assets Less Current Liabilities167 36071 001140 675277 743330 896668 980750 038766 040908 105704 987
Total Borrowings      2 066 1431 751 4881 341 1312 076 074
Advances Credits Made In Period Directors79 21273 748        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 670
Disposals Property Plant Equipment         65 746
Nominal Value Allotted Share Capital        100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Director appointment termination date: Tuesday 31st October 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements