Temp Labour Ltd BIRMINGHAM


Temp Labour started in year 2006 as Private Limited Company with registration number 05877849. The Temp Labour company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Birmingham at Irving House. Postal code: B1 3HN.

The firm has one director. Amanjeet S., appointed on 1 October 2008. There are currently no secretaries appointed. At present 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.

Temp Labour Ltd Address / Contact

Office Address Irving House
Office Address2 47 Frederick Street
Town Birmingham
Post code B1 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05877849
Date of Incorporation Mon, 17th Jul 2006
Industry Temporary employment agency activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (149 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Amanjeet S.

Position: Director

Appointed: 01 October 2008

Bhupinder S.

Position: Director

Appointed: 01 March 2011

Resigned: 18 May 2015

Parveen S.

Position: Director

Appointed: 04 January 2010

Resigned: 12 December 2013

Parveen S.

Position: Secretary

Appointed: 07 May 2009

Resigned: 04 January 2010

Jeevan S.

Position: Secretary

Appointed: 17 July 2006

Resigned: 07 May 2009

Bhupinder S.

Position: Director

Appointed: 17 July 2006

Resigned: 01 December 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Amanjeet S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Amanjeet S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand    57 26376 031198 85472 154157 600   
Current Assets131 824178 708223 820130 674128 016113 038272 021192 085388 472326 060401 386384 315
Debtors127 781176 564116 09835 67155 75322 00758 16794 931195 872   
Net Assets Liabilities    -78 367-46 4887 860-23 1234 79018 30014 30231 079
Other Debtors       72 393191 275   
Property Plant Equipment    9892 0731 4441 5571 168   
Total Inventories    15 00015 00015 00025 00035 000   
Cash Bank In Hand4 0433 72397 72280 00357 263       
Net Assets Liabilities Including Pension Asset Liability-2 238-33 9143 947-28 372-78 367       
Stocks Inventory  10 00015 00015 000       
Tangible Fixed Assets3 1385 5793 9082 394989       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-2 338-34 0143 847-28 472-78 467       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        625625625625
Accumulated Depreciation Impairment Property Plant Equipment    8 6129 3039 93210 45110 840   
Additions Other Than Through Business Combinations Property Plant Equipment     1 775 632    
Average Number Employees During Period      175212102035
Bank Borrowings        50 000   
Creditors    207 372161 599265 605216 765334 225258 011240 468218 004
Fixed Assets3 1385 579      1 168876657868
Increase From Depreciation Charge For Year Property Plant Equipment     691629519389   
Net Current Assets Liabilities-5 376-39 49339-30 766-79 356-48 5616 416-24 68053 62268 049160 918166 311
Other Creditors       70 367214 599   
Property Plant Equipment Gross Cost    9 60111 37611 37612 00812 008   
Taxation Social Security Payable       97 942108 314   
Total Assets Less Current Liabilities-2 238-33 914     -23 12354 79068 925161 575167 179
Trade Creditors Trade Payables       48 45611 937   
Trade Debtors Trade Receivables       22 5384 597   
Capital Employed-2 238-33 9143 947-28 372-78 367       
Creditors Due Within One Year137 200219 780223 781161 440207 372       
Number Shares Allotted  100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 4 300          
Tangible Fixed Assets Cost Or Valuation5 3019 6019 6019 6019 601       
Tangible Fixed Assets Depreciation2 1634 0225 6937 2078 612       
Tangible Fixed Assets Depreciation Charged In Period 1 8591 6711 5141 405       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements