About

Registered Number: 06942398
Date of Incorporation: 24/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 14 Bridge Street, Belper, Derbyshire, DE56 1AX,

 

Founded in 2009, Talk Staff Group Ltd are based in Derbyshire, it's status is listed as "Active". The companies directors are listed as Parsons, Gary, Landray, Peter, Morris, Gavin at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Gavin 24 June 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Gary 02 June 2010 - 1
LANDRAY, Peter 24 June 2009 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 April 2020
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 August 2018
PSC02 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC04 - N/A 06 July 2018
CH03 - Change of particulars for secretary 06 July 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 05 July 2018
SH01 - Return of Allotment of shares 19 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
RESOLUTIONS - N/A 13 June 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 13 March 2018
AA - Annual Accounts 31 July 2017
CH03 - Change of particulars for secretary 18 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
PSC04 - N/A 17 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 26 June 2017
MR04 - N/A 16 December 2016
MR01 - N/A 14 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 25 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 25 March 2011
AA01 - Change of accounting reference date 11 March 2011
AD01 - Change of registered office address 04 February 2011
AD01 - Change of registered office address 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
CERTNM - Change of name certificate 12 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CONNOT - N/A 13 July 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AP03 - Appointment of secretary 03 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AP01 - Appointment of director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
AD01 - Change of registered office address 07 October 2009
395 - Particulars of a mortgage or charge 12 September 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

All assets debenture 23 August 2010 Fully Satisfied

N/A

Debenture 11 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.