About

Registered Number: 04830153
Date of Incorporation: 11/07/2003 (21 years and 9 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 10/12/2019 (5 years and 4 months ago)
Registered Address: The Old Dairy Griffin Farm, Conger Lane, Toddington, Bedfordshire, LU5 6BT

 

Manpower Holdings Ltd was registered on 11 July 2003 and are based in Toddington, it's status at Companies House is "ConvertedClosed". There are 3 directors listed as Scabbio, Stefano, Beck, Barbara Jo, Leentjes, Hans for the organisation in the Companies House registry. We don't know the number of employees at Manpower Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCABBIO, Stefano 01 July 2017 - 1
BECK, Barbara Jo 01 January 2006 01 March 2011 1
LEENTJES, Hans 07 June 2011 01 January 2016 1

Filing History

Document Type Date
MISC - Miscellaneous document 10 December 2019
MISC - Miscellaneous document 10 December 2019
AA - Annual Accounts 30 September 2019
MISC - Miscellaneous document 15 August 2019
SH01 - Return of Allotment of shares 14 May 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 22 February 2019
SH01 - Return of Allotment of shares 21 November 2018
RESOLUTIONS - N/A 20 November 2018
RESOLUTIONS - N/A 14 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2018
SH19 - Statement of capital 14 November 2018
CAP-SS - N/A 14 November 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 06 September 2018
SH19 - Statement of capital 06 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2018
CAP-SS - N/A 06 September 2018
RESOLUTIONS - N/A 06 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2018
SH19 - Statement of capital 06 July 2018
CAP-SS - N/A 06 July 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 09 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 28 June 2013
RESOLUTIONS - N/A 18 June 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 March 2012
AAMD - Amended Accounts 25 July 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 13 March 2006
AUD - Auditor's letter of resignation 27 February 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
AA - Annual Accounts 16 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2005
363s - Annual Return 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 20 July 2004
SA - Shares agreement 27 April 2004
SA - Shares agreement 27 April 2004
SA - Shares agreement 27 April 2004
SA - Shares agreement 27 April 2004
SA - Shares agreement 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
RESOLUTIONS - N/A 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
CERTNM - Change of name certificate 13 October 2003
RESOLUTIONS - N/A 06 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
225 - Change of Accounting Reference Date 29 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.