About

Registered Number: 04054222
Date of Incorporation: 16/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 254 Wakefield Road, Denby Dale, West Yorkshire, HD8 8SU

 

Established in 2000, Price Carnell Temps Ltd are based in West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Price Carnell Temps Ltd. The current directors of this business are listed as Price, Elizabeth Murphy, Price, Jeffrey Mark, Macarthur, Alisdair Jamie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Elizabeth Murphy 16 August 2000 - 1
PRICE, Jeffrey Mark 16 August 2000 - 1
MACARTHUR, Alisdair Jamie 17 November 2000 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 25 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 21 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 12 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 16 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 10 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2006
353a - Register of members in non-legible form 10 August 2006
353 - Register of members 10 August 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 30 June 2004
287 - Change in situation or address of Registered Office 03 November 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.