Background WavePink WaveYellow Wave

AGGREKO EMPLOYMENT SERVICES LIMITED (12561022)

AGGREKO EMPLOYMENT SERVICES LIMITED (12561022) is an active UK company. incorporated on 17 April 2020. with registered office in Cannock. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AGGREKO EMPLOYMENT SERVICES LIMITED has been registered for 5 years. Current directors include KITE, Edward Richard, MALAVOLONEK, Edna Rossana De Cunha Oliveira.

Company Number
12561022
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
Aggreko Cannock, Cannock, WS11 8XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
KITE, Edward Richard, MALAVOLONEK, Edna Rossana De Cunha Oliveira
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREKO EMPLOYMENT SERVICES LIMITED

AGGREKO EMPLOYMENT SERVICES LIMITED is an active company incorporated on 17 April 2020 with the registered office located in Cannock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AGGREKO EMPLOYMENT SERVICES LIMITED was registered 5 years ago.(SIC: 78300)

Status

active

Active since 5 years ago

Company No

12561022

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre Cannock, WS11 8XP,

Previous Addresses

2 Aggreko Cannock Voyager Drive, Orbital Retail Centre Cannock WS11 8XP England
From: 26 August 2022To: 9 September 2022
4th Floor the Tower 65 Buckingham Gate London SW1E 6AS England
From: 31 August 2021To: 26 August 2022
5th Floor, Asticus 21 Palmer Street London SW1H 0AD England
From: 17 April 2020To: 31 August 2021
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 22
Director Left
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 17 Apr 2020

KITE, Edward Richard

Active
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Born January 1976
Director
Appointed 30 Mar 2021

MALAVOLONEK, Edna Rossana De Cunha Oliveira

Active
2 Voyager Drive, Orbital Retail Centre, CannockWS11 8XP
Born October 1980
Director
Appointed 13 Jul 2020

AKEHURST, Jonathan Firth

Resigned
21 Palmer Street, LondonSW1H 0AD
Born January 1983
Director
Appointed 17 Apr 2020
Resigned 12 Mar 2021

BEYNON, Stephen David Rhys

Resigned
65 Buckingham Gate, LondonSW1E 6AS
Born June 1965
Director
Appointed 17 Apr 2020
Resigned 07 Apr 2022

KERSEY, Kim Frances

Resigned
21 Palmer Street, LondonSW1H 0AD
Born July 1974
Director
Appointed 17 Apr 2020
Resigned 13 Jul 2020

LEWIS, John Charles

Resigned
65 Buckingham Gate, LondonSW1E 6AS
Born October 1967
Director
Appointed 17 Apr 2020
Resigned 10 Jun 2022

Persons with significant control

1

Stirling Road, DumbartonG82 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 July 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Incorporation Company
17 April 2020
NEWINCIncorporation