Company NameTake 4 Personnel Ltd
DirectorsLouise Jane Tranter and Thurrock Lifestyle Solutions Cic
Company StatusActive
Company Number05137848
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Louise Jane Tranter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameThurrock Lifestyle Solutions Cic (Corporation)
StatusCurrent
Appointed18 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMrs Elizabeth Ruby Teresa Hewitt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration15 years, 1 month (resigned 26 July 2019)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameMr Peter Alan Hewitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration15 years, 1 month (resigned 26 July 2019)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Secretary NameMr Peter Alan Hewitt
NationalityBritish
StatusResigned
Appointed01 June 2004(6 days after company formation)
Appointment Duration15 years, 1 month (resigned 26 July 2019)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Thameside Complex Orsett Road
Grays
Essex
RM17 5DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetake4personnel.co.uk
Telephone01375 391337
Telephone regionGrays Thurrock

Location

Registered Address7th Floor, Thameside Complex
Orsett Road
Grays
Essex
RM17 5DX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1E. Hewitt
90.00%
Ordinary
10 at £1P. Hewitt
10.00%
Ordinary

Financials

Year2014
Net Worth£122,871
Cash£32,029
Current Liabilities£10,960

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 July 2019Termination of appointment of Peter Alan Hewitt as a director on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Elizabeth Ruby Teresa Hewitt as a director on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Peter Alan Hewitt as a secretary on 26 July 2019 (1 page)
22 July 2019Notification of Thurrock Lifestyle Solutions Cic as a person with significant control on 30 April 2019 (2 pages)
22 July 2019Appointment of Thurrock Lifestyle Solutions Cic as a director on 18 July 2019 (2 pages)
19 July 2019Appointment of Mrs Louise Jane Tranter as a director on 18 July 2019 (2 pages)
19 July 2019Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 30 April 2019 (1 page)
18 July 2019Registered office address changed from 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX on 18 July 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
18 July 2018Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 6 April 2016 (1 page)
17 July 2018Director's details changed for Mrs Elizabeth Ruby Teresa Hewitt on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Peter Alan Hewitt on 17 July 2018 (2 pages)
17 July 2018Secretary's details changed for Mr Peter Alan Hewitt on 17 July 2018 (1 page)
13 July 2018Registered office address changed from 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 13 July 2018 (1 page)
2 June 2018Notification of Elizabeth Ruby Teresa Hewitt as a person with significant control on 26 May 2016 (2 pages)
2 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page)
3 July 2017Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
13 November 2013Registered office address changed from South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page)
13 November 2013Registered office address changed from South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages)
29 May 2012Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page)
29 May 2012Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages)
29 May 2012Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page)
29 May 2012Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages)
29 May 2012Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages)
29 May 2012Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages)
29 May 2012Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Annual return made up to 26 May 2010 (14 pages)
25 June 2010Annual return made up to 26 May 2010 (14 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 26/05/09; full list of members (5 pages)
16 June 2009Return made up to 26/05/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 26/05/08; no change of members (7 pages)
23 June 2008Return made up to 26/05/08; no change of members (7 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 June 2007Return made up to 26/05/07; no change of members (7 pages)
15 June 2007Return made up to 26/05/07; no change of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 26/05/06; full list of members (7 pages)
20 June 2006Return made up to 26/05/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 June 2005Return made up to 26/05/05; full list of members (7 pages)
22 June 2005Return made up to 26/05/05; full list of members (7 pages)
8 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
26 May 2004Incorporation (9 pages)
26 May 2004Incorporation (9 pages)