UKBizDB.co.uk

CINTRA HR & PAYROLL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Computer House, 353 High Street, Gateshead, Tyne And Wear, NE8 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director11 December 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director27 July 2020Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 December 2019Active
125, The Vale, London, England, N14 6BA

Director24 March 2021Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director31 May 2022Active
31, Alexandra Drive, Swalwell, Newcastle Upon Tyne, England, NE16 3EL

Secretary17 April 2009Active
5 Winchester Terrace, Newcastle Upon Tyne, NE4 6EH

Secretary11 September 1996Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 September 1996Active
Computer House, 353 High Street, Gateshead, NE8 1ET

Director27 July 2020Active
5 Winchester Terrace, Newcastle Upon Tyne, NE4 6EH

Director11 September 1996Active
13, Stratford Grove Terrace, Newcastle Upon Tyne, England, NE6 5BA

Director11 September 1996Active
75, Rothbury Terrace, Newcastle Upon Tyne, England, NE6 5XJ

Director01 April 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 September 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Incorporation

Memorandum articles.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-15Persons with significant control

Change to a person with significant control.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.