About

Registered Number: 04065531
Date of Incorporation: 05/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 12 All Saints Green, Norwich, Norfolk, NR1 3NA

 

The Personnel People Ltd was founded on 05 September 2000. We do not know the number of employees at the organisation. The current directors of the business are listed as Howlett, Donna, Gooderham, James Roger, Harvey, Suzanne Lisa, Howlett, Donna, Bensley, Debra Jane, Mitchell, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODERHAM, James Roger 09 May 2017 - 1
HARVEY, Suzanne Lisa 23 December 2009 - 1
HOWLETT, Donna 23 December 2009 - 1
BENSLEY, Debra Jane 05 September 2000 23 December 2009 1
MITCHELL, Claire 05 September 2000 23 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HOWLETT, Donna 23 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 31 August 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP03 - Appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
SH08 - Notice of name or other designation of class of shares 22 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 24 September 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 September 2011 Outstanding

N/A

Debenture 12 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.