This company is commonly known as Cintra Hr & Payroll Services Ltd. The company was founded 27 years ago and was given the registration number 03248469. The firm's registered office is in GATESHEAD. You can find them at Computer House, 353 High Street, Gateshead, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CINTRA HR & PAYROLL SERVICES LTD |
---|---|---|
Company Number | : | 03248469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Computer House, 353 High Street, Gateshead, Tyne And Wear, NE8 1ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL | Director | 11 December 2020 | Active |
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL | Director | 27 July 2020 | Active |
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL | Director | 20 December 2019 | Active |
125, The Vale, London, England, N14 6BA | Director | 24 March 2021 | Active |
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL | Director | 31 May 2022 | Active |
31, Alexandra Drive, Swalwell, Newcastle Upon Tyne, England, NE16 3EL | Secretary | 17 April 2009 | Active |
5 Winchester Terrace, Newcastle Upon Tyne, NE4 6EH | Secretary | 11 September 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 11 September 1996 | Active |
Computer House, 353 High Street, Gateshead, NE8 1ET | Director | 27 July 2020 | Active |
5 Winchester Terrace, Newcastle Upon Tyne, NE4 6EH | Director | 11 September 1996 | Active |
13, Stratford Grove Terrace, Newcastle Upon Tyne, England, NE6 5BA | Director | 11 September 1996 | Active |
75, Rothbury Terrace, Newcastle Upon Tyne, England, NE6 5XJ | Director | 01 April 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 11 September 1996 | Active |
Payroll Software & Services Group Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maling Exchange, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 2HL |
Nature of control | : |
|
Mr Hugh Keegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | Irish |
Address | : | Computer House, 353 High Street, Gateshead, NE8 1ET |
Nature of control | : |
|
Mr John Mcevoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Computer House, 353 High Street, Gateshead, NE8 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Incorporation | Memorandum articles. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.