A1 PERSONNEL EMPLOYMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

A1 PERSONNEL EMPLOYMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198769

Incorporation date

14/05/1996

Size

Medium

Contacts

Registered address

Registered address

162-164 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-05-14 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Registered office address changed from 35 Ballards Lane London N3 1XW to 162-164 High Street Rayleigh Essex SS6 7BS on 2022-11-11
dot icon11/11/2022
Director's details changed for Mr Paul Andrew Haynes on 2022-11-11
dot icon11/11/2022
Change of details for Mr Paul Andrew Haynes as a person with significant control on 2022-11-11
dot icon11/11/2022
Director's details changed for Mrs Teresa Josephine Haynes on 2022-11-11
dot icon11/11/2022
Secretary's details changed for Teresa Josephine Haynes on 2022-11-11
dot icon11/11/2022
Change of details for Mrs Teresa Josephine Haynes as a person with significant control on 2022-11-11
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon06/05/2022
Change of details for Mrs Teresa Josephine Haynes as a person with significant control on 2022-05-01
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon07/05/2021
Director's details changed for Mr Paul Andrew Haynes on 2021-05-07
dot icon07/05/2021
Secretary's details changed for Teresa Josephine Haynes on 2021-05-07
dot icon07/05/2021
Director's details changed for Mrs Teresa Josephine Haynes on 2021-05-07
dot icon07/05/2021
Change of details for Mr Paul Andrew Haynes as a person with significant control on 2021-05-07
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registration of charge 031987690004, created on 2016-07-27
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon14/01/2016
Director's details changed for Paul Andrew Haynes on 2016-01-11
dot icon14/01/2016
Secretary's details changed for Teresa Josephine Haynes on 2016-01-11
dot icon14/01/2016
Director's details changed for Teresa Josephine Haynes on 2016-01-11
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/02/2015
Accounts for a medium company made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/05/2011
Secretary's details changed for Teresa Josephine Haynes on 2010-07-01
dot icon25/05/2011
Director's details changed for Teresa Josephine Haynes on 2010-07-01
dot icon25/05/2011
Director's details changed for Paul Andrew Haynes on 2010-07-01
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 14/05/09; full list of members
dot icon11/06/2009
Director and secretary's change of particulars / teresa haynes / 13/05/2009
dot icon11/06/2009
Director's change of particulars / paul haynes / 13/05/2009
dot icon11/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Director and secretary's change of particulars / teresa haynes / 20/11/2008
dot icon04/12/2008
Director's change of particulars / paul haynes / 20/11/2008
dot icon26/06/2008
Return made up to 14/05/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2008
Particulars of mortgage/charge
dot icon03/10/2007
Return made up to 14/05/07; full list of members; amend
dot icon31/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/06/2007
Return made up to 14/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 14/05/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 14/05/05; full list of members
dot icon04/08/2004
Return made up to 14/05/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2003
Return made up to 14/05/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2003-03-31
dot icon23/04/2003
Auditor's resignation
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon23/05/2002
Return made up to 14/05/02; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon24/05/2001
Return made up to 14/05/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/08/2000
Director's particulars changed
dot icon24/08/2000
Return made up to 14/05/00; full list of members
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Registered office changed on 24/08/00 from: 18 london road grays essex RM17 5XY
dot icon27/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Return made up to 14/05/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Ad 31/03/98--------- £ si 4998@1
dot icon27/05/1998
Return made up to 14/05/98; full list of members
dot icon03/03/1998
Resolutions
dot icon03/03/1998
£ nc 100/10000 06/02/98
dot icon08/01/1998
Particulars of mortgage/charge
dot icon02/10/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon19/09/1997
Certificate of change of name
dot icon19/08/1997
Accounts for a dormant company made up to 1997-05-31
dot icon06/08/1997
Return made up to 14/05/97; full list of members
dot icon25/07/1997
Registered office changed on 25/07/97 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX
dot icon24/07/1997
Resolutions
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon16/05/1996
New secretary appointed
dot icon14/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-557 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
373
1.20M
-
0.00
261.08K
-
2022
557
2.09M
-
0.00
822.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/05/1996 - 14/05/1996
4893
Mrs Teresa Josephine Haynes
Director
14/05/1996 - Present
1
Mr Paul Andrew Haynes
Director
14/05/1996 - Present
1
Key Legal Services (Nominees) Limited
Nominee Director
14/05/1996 - 14/05/1996
4782
Haynes, Teresa Josephine
Secretary
14/05/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About A1 PERSONNEL EMPLOYMENT AGENCY LIMITED

A1 PERSONNEL EMPLOYMENT AGENCY LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 162-164 High Street, Rayleigh, Essex SS6 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PERSONNEL EMPLOYMENT AGENCY LIMITED?

toggle

A1 PERSONNEL EMPLOYMENT AGENCY LIMITED is currently Active. It was registered on 14/05/1996 .

Where is A1 PERSONNEL EMPLOYMENT AGENCY LIMITED located?

toggle

A1 PERSONNEL EMPLOYMENT AGENCY LIMITED is registered at 162-164 High Street, Rayleigh, Essex SS6 7BS.

What does A1 PERSONNEL EMPLOYMENT AGENCY LIMITED do?

toggle

A1 PERSONNEL EMPLOYMENT AGENCY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for A1 PERSONNEL EMPLOYMENT AGENCY LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a medium company made up to 2025-03-31.