Staffhost Limited BEACONSFIELD


Staffhost started in year 2012 as Private Limited Company with registration number 08109247. The Staffhost company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Beaconsfield at 27 Canon House. Postal code: HP9 2HN.

The firm has 2 directors, namely Philip B., Gary T.. Of them, Gary T. has been with the company the longest, being appointed on 18 June 2012 and Philip B. has been with the company for the least time - from 1 October 2012. As of 21 May 2024, there was 1 ex director - Felicity B.. There were no ex secretaries.

Staffhost Limited Address / Contact

Office Address 27 Canon House
Office Address2 27 London End
Town Beaconsfield
Post code HP9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08109247
Date of Incorporation Mon, 18th Jun 2012
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Philip B.

Position: Director

Appointed: 01 October 2012

Gary T.

Position: Director

Appointed: 18 June 2012

Felicity B.

Position: Director

Appointed: 29 December 2015

Resigned: 30 November 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Philip B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary T. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip B.

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

Gary T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth28 712196 815      
Balance Sheet
Cash Bank On Hand 173 75550 67586 770362 793241 308245 468528 360
Current Assets54 390341 279162 458280 216601 419414 736453 747768 257
Debtors7 153167 524111 783193 446238 626173 428208 279239 897
Net Assets Liabilities  106 769168 384438 479269 927312 782506 471
Other Debtors 20 74929 46434 847109 59726 70570 53542 306
Property Plant Equipment 6 6196 6083 6439972 3647 9628 691
Cash Bank In Hand47 237173 755      
Tangible Fixed Assets2 0886 619      
Reserves/Capital
Called Up Share Capital2100      
Profit Loss Account Reserve28 710196 715      
Shareholder Funds28 712196 815      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 1859 34613 25015 89616 75518 69022 113
Average Number Employees During Period     131114
Bank Borrowings Overdrafts       42 500
Corporation Tax Payable 77 4929 35666 997136 83887 941104 916 
Creditors 149 75461 189114 783163 748146 724147 41442 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases   182 200136 65091 10045 550207 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 1613 9042 6468591 9353 423
Net Current Assets Liabilities26 624191 520101 269165 433437 671268 012306 333541 931
Number Shares Issued Fully Paid   55   
Other Creditors 4 4692 1962 66116 3204 2185 29623 535
Other Taxation Social Security Payable 61 51148 69226 11810 11036 31814 079185 019
Par Value Share 1 11   
Property Plant Equipment Gross Cost 11 80415 95416 89316 89319 11926 65230 804
Provisions For Liabilities Balance Sheet Subtotal  1 1086921894491 5131 651
Total Additions Including From Business Combinations Property Plant Equipment  4 150939 2 2267 5334 152
Total Assets Less Current Liabilities28 712198 139107 877169 076438 668270 376314 295550 622
Trade Creditors Trade Payables 6 28294519 00748018 24723 12310 272
Trade Debtors Trade Receivables 146 77082 319158 599129 029146 723137 744197 591
Advances Credits Directors 5      
Advances Credits Made In Period Directors 5      
Advances Credits Repaid In Period Directors 963      
Creditors Due Within One Year27 766149 759      
Number Shares Allotted 5      
Provisions For Liabilities Charges 1 324      
Share Capital Allotted Called Up Paid25      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on Thu, 19th Oct 2023 - 95000.00 GBP
filed on: 21st, November 2023
Free Download (6 pages)

Company search