Stafflex Limited WEST YORKSHIRE


Stafflex started in year 1999 as Private Limited Company with registration number 03856354. The Stafflex company has been functioning successfully for 25 years now and its status is active. The firm's office is based in West Yorkshire at 33 George Street. Postal code: WF1 1LX.

The firm has 2 directors, namely Paul B., Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 6 October 1999 and Paul B. has been with the company for the least time - from 29 April 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stafflex Limited Address / Contact

Office Address 33 George Street
Office Address2 Wakefield
Town West Yorkshire
Post code WF1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856354
Date of Incorporation Wed, 6th Oct 1999
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Paul B.

Position: Director

Appointed: 29 April 2005

Brian S.

Position: Director

Appointed: 06 October 1999

Patricia E.

Position: Director

Appointed: 06 October 1999

Resigned: 06 October 1999

Susan H.

Position: Secretary

Appointed: 06 October 1999

Resigned: 06 October 1999

Georgina S.

Position: Secretary

Appointed: 06 October 1999

Resigned: 06 June 2013

Mark D.

Position: Director

Appointed: 06 October 1999

Resigned: 14 January 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Brian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth153 425188 933141 965       
Balance Sheet
Cash Bank In Hand17 6404 780100       
Cash Bank On Hand  1004 2818 518103 3757 68265 003187 724194 370
Current Assets865 9621 011 974608 389744 549898 1911 003 626971 930929 8771 021 699936 726
Debtors848 3221 007 194608 289740 268889 673900 251988 640864 874833 975742 356
Net Assets Liabilities  141 96591 845102 23978 39084 36691 45246 92053 818
Net Assets Liabilities Including Pension Asset Liability153 425188 933141 965       
Other Debtors  2339 47211 352112 558145 315103 884113 08695 396
Property Plant Equipment  27 28320 58229 16322 185118 177102 99094 45071 693
Tangible Fixed Assets26 29320 85827 283       
Reserves/Capital
Called Up Share Capital9 0009 0009 000       
Profit Loss Account Reserve139 465174 973128 005       
Shareholder Funds153 425188 933141 965       
Other
Amount Specific Advance Or Credit Directors 1 0001 000       
Amount Specific Advance Or Credit Repaid In Period Directors   1 000      
Accrued Liabilities Deferred Income  5 30980 08994 454236 738218 342153 739159 044204 985
Accumulated Amortisation Impairment Intangible Assets  1 0831 0831 0831 0831 0831 0831 083 
Accumulated Depreciation Impairment Property Plant Equipment  92 02499 766108 844119 027148 301131 343163 823195 924
Average Number Employees During Period   17191922221921
Bank Borrowings Overdrafts  9 6702973588 18837 96775 00075 00075 000
Bank Overdrafts  9 6702973588 18837 967   
Capital Redemption Reserve1 0001 0001 000       
Corporation Tax Payable  12 96231 17728 16316 67040 1312 97914 28232 455
Creditors  505 048685 899834 71356 66734 351210 000286 667152 790
Creditors Due Within One Year750 729856 784505 048       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 5001 884  44 456  
Disposals Property Plant Equipment   1 5002 259  44 456  
Dividends Paid   100 001      
Fixed Assets42 89337 45842 18335 48244 06337 085133 077112 653104 11371 694
Increase From Depreciation Charge For Year Property Plant Equipment   9 24210 96210 18329 27427 49832 48032 101
Intangible Assets Gross Cost  1 0831 0831 0831 0831 0831 0831 083 
Intangible Fixed Assets Aggregate Amortisation Impairment1 0831 083        
Intangible Fixed Assets Cost Or Valuation1 0831 083        
Investment Property  14 90014 90014 90014 90014 9009 6639 6631
Investment Property Fair Value Model  14 90014 90014 90014 90014 9009 6639 6631
Net Current Assets Liabilities115 233155 190103 34158 65063 478101 99114 423194 046236 679143 417
Number Shares Allotted 9 0009 000       
Number Shares Issued Fully Paid   9 0009 0009 0009 0009 0009 0009 000
Other Creditors  282 122346 273464 55345 76753 22718 0101 8573 724
Other Remaining Borrowings     56 66721 01821 43187 50069 457
Other Taxation Social Security Payable  8 62510 31711 21411 94014 90911 6079 31812 237
Par Value Share 111111111
Prepayments Accrued Income  93 67188 65161 928134 983146 026116 72886 119134 059
Profit Loss   118 691      
Property Plant Equipment Gross Cost  119 307120 348138 007141 212266 478234 333258 273267 617
Provisions For Liabilities Balance Sheet Subtotal  3 5592 2875 3024 0194 3915 2477 2058 503
Provisions For Liabilities Charges4 7013 7153 559       
Secured Debts 446 654295 344       
Share Capital Allotted Called Up Paid9 0009 0009 000       
Share Premium Account3 9603 9603 960       
Tangible Fixed Assets Additions 4 40319 238       
Tangible Fixed Assets Cost Or Valuation95 666100 069119 307       
Tangible Fixed Assets Depreciation69 37379 21192 024       
Tangible Fixed Assets Depreciation Charged In Period 9 83812 813       
Total Additions Including From Business Combinations Property Plant Equipment   2 54119 9183 205125 26612 31123 9409 344
Total Assets Less Current Liabilities158 126192 648145 524162 942107 541139 076123 108306 699340 792215 111
Total Borrowings  295 344340 889450 518294 938353 642   
Trade Creditors Trade Payables  2 893 1 058 1 4723163 1862 123
Trade Debtors Trade Receivables  513 385642 145816 393652 710697 299477 319634 770512 901
Advances Credits Directors 1 0001 000       
Advances Credits Made In Period Directors16 1001 000        
Advances Credits Repaid In Period Directors1 000         
Future Minimum Lease Payments Under Non-cancellable Operating Leases      24 00024 00024 00024 000
Government Grants Payable      13 33310 0006 6673 333

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
28th February 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements