Slough
Berkshire
SL2 1TP
Director Name | Mr Patrick Ties |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 April 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 July 2022) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 1 Northmead Road Slough Berkshire SL2 1TP |
Director Name | Urzysztof Maciejewski |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Northmead Road Slough Berkshire SL2 1TP |
Director Name | Pawel Jozef Neumann |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Northmead Road Slough Berkshire SL2 1TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bnwstaffing.co.uk |
---|
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nominee Of Patrick Ties 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,363 |
Cash | £13,024 |
Current Liabilities | £22,630 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 July 2013 | Company name changed black & white staffing solutions LTD\certificate issued on 09/07/13
|
11 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Director's details changed for Patrick Ties on 1 November 2009 (2 pages) |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Patrick Ties on 1 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 309 regents park road london N3 1DP (1 page) |
28 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 April 2009 | Director appointed patrick ties (1 page) |
7 April 2009 | Appointment terminated director urzysztof maciejewski (1 page) |
2 June 2008 | Secretary appointed pawel jozef neumann (2 pages) |
2 June 2008 | Appointment terminated director pawel neumann (1 page) |
14 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 May 2008 | Director appointed pawel jozef neumann (2 pages) |
14 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 May 2008 | Director appointed urzysztof maciejewski (2 pages) |
22 April 2008 | Incorporation (16 pages) |