Staffaid Limited WATFORD


Founded in 2016, Staffaid, classified under reg no. 10173646 is an active company. Currently registered at 56 Clarendon Road WD17 1DA, Watford the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Ford G., James H. and Ashley H.. Of them, James H., Ashley H. have been with the company the longest, being appointed on 28 May 2021 and Ford G. has been with the company for the least time - from 31 July 2023. As of 30 April 2024, there were 4 ex directors - Ian S., Donnacha H. and others listed below. There were no ex secretaries.

Staffaid Limited Address / Contact

Office Address 56 Clarendon Road
Town Watford
Post code WD17 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10173646
Date of Incorporation Wed, 11th May 2016
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Ford G.

Position: Director

Appointed: 31 July 2023

James H.

Position: Director

Appointed: 28 May 2021

Ashley H.

Position: Director

Appointed: 28 May 2021

Ian S.

Position: Director

Appointed: 30 January 2023

Resigned: 31 July 2023

Donnacha H.

Position: Director

Appointed: 28 May 2021

Resigned: 30 January 2023

Colm M.

Position: Director

Appointed: 28 May 2021

Resigned: 20 June 2023

Nicholas C.

Position: Director

Appointed: 11 May 2016

Resigned: 28 May 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Mcg Group (Midco) Limited from Watford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is The Mcg Group Holdings Limited that put Watford, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Mcg Group (Midco) Limited

56 Clarendon Road, Watford, Herts, WD17 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13640110
Notified on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Mcg Group Holdings Limited

56 Clarendon Road, Watford, WD17 1DA, England

Legal authority England And Wales
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 11811735
Notified on 28 May 2021
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 10 May 2017
Ceased on 28 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand20 65232 98125 54472 385
Current Assets115 954211 416256 689335 053
Debtors95 302178 435231 145262 668
Net Assets Liabilities23 67854 562125 215165 365
Other Debtors9 69121 99972 58965 590
Other
Average Number Employees During Period5555
Bank Borrowings   50 000
Creditors92 276156 854131 474119 688
Net Current Assets Liabilities23 67854 562125 215215 365
Other Creditors2 03033 3352 29013 067
Taxation Social Security Payable29 49177 96181 834100 931
Total Assets Less Current Liabilities23 678 125 215215 365
Trade Creditors Trade Payables3 8774 6101634 570
Trade Debtors Trade Receivables85 611156 436158 556197 078
Amount Specific Advance Or Credit Directors  25 00027 833
Amount Specific Advance Or Credit Made In Period Directors  25 0007 000
Amount Specific Advance Or Credit Repaid In Period Directors   4 167
Accrued Liabilities4 740   
Bank Borrowings Overdrafts15 844   
Corporation Tax Payable4 900   
Dividends Paid5 000   
Number Shares Issued Fully Paid10 000   
Other Taxation Social Security Payable13 499   
Par Value Share1   
Prepayments9 691   
Profit Loss18 678   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 30th January 2024.
filed on: 31st, January 2024
Free Download (2 pages)

Company search