Company NameTemploy Personnel Limited
DirectorsDianne Baker and William Josey Baker
Company StatusActive
Company Number04155747
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Dianne Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Briery Meadows
Hemingfield
Barnsley
S73 0QW
Director NameMr William Josey Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Briery Meadows
Hemingfield
Barnsley
S73 0QW
Secretary NameMrs Dianne Baker
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Briery Meadows
Hemingfield
Barnsley
S73 0QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetemploy-connection.co.uk

Location

Registered AddressUnit 5 Century Park
Networkcentre Manvers
Rotherham
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dianne Baker
50.00%
Ordinary
50 at £1William Josey Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£476,801
Cash£303,856
Current Liabilities£67,820

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
12 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Director's details changed for Dianne Baker on 7 February 2010 (2 pages)
2 March 2010Director's details changed for Dianne Baker on 7 February 2010 (2 pages)
2 March 2010Director's details changed for Dianne Baker on 7 February 2010 (2 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for William Josey Baker on 7 February 2010 (2 pages)
2 March 2010Director's details changed for William Josey Baker on 7 February 2010 (2 pages)
2 March 2010Director's details changed for William Josey Baker on 7 February 2010 (2 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
11 February 2008Return made up to 07/02/07; full list of members (2 pages)
11 February 2008Return made up to 07/02/07; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 November 2007Registered office changed on 06/11/07 from: century business centre, century business park manvers, rotherham, south yorkshire S63 5DA (1 page)
6 November 2007Registered office changed on 06/11/07 from: century business centre, century business park manvers, rotherham, south yorkshire S63 5DA (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 February 2006Return made up to 07/02/06; full list of members (7 pages)
22 February 2006Return made up to 07/02/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
10 February 2005Return made up to 07/02/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
13 April 2004Return made up to 07/02/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2003Return made up to 07/02/03; full list of members (7 pages)
27 February 2003Return made up to 07/02/03; full list of members (7 pages)
1 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 5 myrtle grove, auckley, doncaster, DN9 3HR (1 page)
26 March 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 5 myrtle grove, auckley, doncaster, DN9 3HR (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
7 February 2001Incorporation (12 pages)
7 February 2001Incorporation (12 pages)