About

Registered Number: 01369095
Date of Incorporation: 17/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 38 Salisbury Road, Worthing, West Sussex, BN11 1RD

 

Shannon Personnel Services Ltd was founded on 17 May 1978, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Syred, Kathleen Nancy, Shannon, Simon Christopher, Shannon, Lorna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANNON, Simon Christopher N/A - 1
Secretary Name Appointed Resigned Total Appointments
SYRED, Kathleen Nancy 11 March 2005 - 1
SHANNON, Lorna N/A 05 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 19 May 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
169 - Return by a company purchasing its own shares 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 26 January 1996
395 - Particulars of a mortgage or charge 06 April 1995
395 - Particulars of a mortgage or charge 02 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 04 November 1994
395 - Particulars of a mortgage or charge 20 September 1994
395 - Particulars of a mortgage or charge 20 July 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 17 August 1993
363s - Annual Return 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1992
123 - Notice of increase in nominal capital 24 November 1992
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
AA - Annual Accounts 31 October 1992
363b - Annual Return 15 January 1992
363a - Annual Return 28 November 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 28 January 1991
363 - Annual Return 08 February 1990
AA - Annual Accounts 07 February 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 16 June 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
288 - N/A 17 June 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
363 - Annual Return 27 April 1987
288 - N/A 07 July 1986
287 - Change in situation or address of Registered Office 29 May 1986
NEWINC - New incorporation documents 17 May 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 April 1995 Outstanding

N/A

Legal mortgage 27 January 1995 Outstanding

N/A

Legal mortgage 12 September 1994 Outstanding

N/A

Legal mortgage 13 July 1994 Outstanding

N/A

Legal mortgage 30 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.