Background WavePink WaveYellow Wave

TOTAL STAFF SERVICES UK LIMITED (06581415)

TOTAL STAFF SERVICES UK LIMITED (06581415) is an active UK company. incorporated on 30 April 2008. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. TOTAL STAFF SERVICES UK LIMITED has been registered for 17 years. Current directors include LAWRENCE, Paul Andrew, PLINSTON, John Anthony.

Company Number
06581415
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
15 Wheatstone Court Waterwells Business Park, Gloucester, GL2 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LAWRENCE, Paul Andrew, PLINSTON, John Anthony
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL STAFF SERVICES UK LIMITED

TOTAL STAFF SERVICES UK LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. TOTAL STAFF SERVICES UK LIMITED was registered 17 years ago.(SIC: 78109, 78200)

Status

active

Active since 17 years ago

Company No

06581415

LTD Company

Age

17 Years

Incorporated 30 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

15 Wheatstone Court Waterwells Business Park Quedgeley Gloucester, GL2 2AQ,

Previous Addresses

Military House 24 Castle Street Chester CH12DS
From: 30 April 2008To: 2 March 2011
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Loan Cleared
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GIBBS, Zoe

Active
Waterwells Business Park, GloucesterGL2 2AQ
Secretary
Appointed 01 Oct 2024

LAWRENCE, Paul Andrew

Active
Waterwells Business Park, GloucesterGL2 2AQ
Born March 1968
Director
Appointed 01 Oct 2022

PLINSTON, John Anthony

Active
Davy Way Waterwells Business Park, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 09 Dec 2010

HUNT, John Addison

Resigned
27 Canadian Avenue, ChesterCH2 3HQ
Secretary
Appointed 30 Apr 2008
Resigned 18 May 2009

PLINSTON, John

Resigned
Waterwells Business Park, GloucesterGL2 2AQ
Secretary
Appointed 16 May 2011
Resigned 01 Oct 2024

BENN, Jonathan David

Resigned
Davy Way Waterwells Business Park, GloucesterGL2 2AQ
Born April 1952
Director
Appointed 09 Dec 2010
Resigned 06 Jul 2013

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 29 Jul 2013
Resigned 01 Oct 2022

PENDERGAST, Colin

Resigned
Pooltown Road, Ellesmere PortCH65 7AE
Born March 1950
Director
Appointed 30 Apr 2008
Resigned 09 Dec 2010

PENDERGAST, Steven

Resigned
Cardiff Close, Ellesmere PortCH66 2GR
Born July 1981
Director
Appointed 09 Dec 2010
Resigned 07 Dec 2015

Persons with significant control

1

Wheatstone Court, QuedgeleyGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Sail Address Company With Old Address
12 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Mortgage Satisfy Charge Full
25 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Move Registers To Sail Company
16 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Account Reference Date Company
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Resolution
22 December 2010
RESOLUTIONSResolutions
Resolution
14 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
30 April 2008
NEWINCIncorporation