About

Registered Number: 03604552
Date of Incorporation: 27/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 23 Downs Road, Epsom, Surrey, KT18 5JF

 

Based in Surrey, The Personnel Consultancy Ltd was registered on 27 July 1998, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Diana Irene 01 September 1998 - 1
FENTON, John Kenneth Lansbury 06 May 1999 - 1
CASHMAN, Maggie Helen 01 September 1998 06 May 1999 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 02 August 2001
RESOLUTIONS - N/A 01 June 2001
RESOLUTIONS - N/A 01 June 2001
RESOLUTIONS - N/A 01 June 2001
AA - Annual Accounts 01 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 May 2000
225 - Change of Accounting Reference Date 25 May 2000
RESOLUTIONS - N/A 18 May 2000
363s - Annual Return 26 August 1999
287 - Change in situation or address of Registered Office 13 July 1999
CERTNM - Change of name certificate 23 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
225 - Change of Accounting Reference Date 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
CERTNM - Change of name certificate 28 August 1998
RESOLUTIONS - N/A 27 August 1998
RESOLUTIONS - N/A 27 August 1998
123 - Notice of increase in nominal capital 27 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.