Background WavePink WaveYellow Wave

EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759)

EXTRA PERSONNEL AUTOMOTIVE LIMITED (08586759) is an active UK company. incorporated on 26 June 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EXTRA PERSONNEL AUTOMOTIVE LIMITED has been registered for 12 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
08586759
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA PERSONNEL AUTOMOTIVE LIMITED

EXTRA PERSONNEL AUTOMOTIVE LIMITED is an active company incorporated on 26 June 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. EXTRA PERSONNEL AUTOMOTIVE LIMITED was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08586759

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

EXTRA PERSONNEL (MIDLANDS) LIMITED
From: 29 October 2013To: 1 April 2015
EXTRA PERSONNEL (AUTOMOTIVE) LTD
From: 26 June 2013To: 29 October 2013
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Forster House Hatherton Road Walsall WS1 1XZ
From: 2 July 2015To: 26 February 2021
Forster House Hatherton Road Walsall SW1 1XZ
From: 26 June 2013To: 2 July 2015
Timeline

25 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Feb 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 17
Director Joined
May 18
Loan Secured
Feb 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 13 Jul 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 22 Feb 2021

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 22 Feb 2021

BODFISH, Neil Robert

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1964
Director
Appointed 03 May 2018
Resigned 22 Feb 2021

MCGRAIL, Jeremy Charles

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1967
Director
Appointed 26 Jun 2013
Resigned 22 Feb 2021

PRICE, Carole Madeleine

Resigned
New Fetter Lane, LondonEC4A 1JP
Born November 1953
Director
Appointed 26 Jun 2013
Resigned 22 Feb 2021

PRICE, Stephen

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1951
Director
Appointed 26 Jun 2013
Resigned 22 Feb 2021

ROBINSON, Richard Philip

Resigned
35 Church Street, ShepshedLE12 9RH
Born July 1967
Director
Appointed 26 Jun 2013
Resigned 22 Dec 2017

Persons with significant control

5

1 Active
4 Ceased

Mr James Stephen Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born June 1991

Nature of Control

Significant influence or control
Notified 23 May 2017
Ceased 22 Feb 2021

Mrs Carole Madeleine Price

Ceased
Hatherton Road, WalsallWS1 1XZ
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Stephen Peter Price

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2021

Mr Jeremy Charles Mcgrail

Ceased
Hatherton Road, WalsallWS1 1XZ
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jan 2021
New Fetter Lane, LondonEC4A 1JP

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

100

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
20 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
14 June 2022
AP04Appointment of Corporate Secretary
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Memorandum Articles
25 February 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Incorporation Company
26 June 2013
NEWINCIncorporation