UKBizDB.co.uk

CLIFFORD FRY & CO. (PAYROLL) LTD.

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

This company is commonly known as Clifford Fry & Co. (payroll) Ltd.. The company was founded 21 years ago and was given the registration number 04440966. The firm's registered office is in WILTSHIRE. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFFORD FRY & CO. (PAYROLL) LTD.
Company Number:04440966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary16 May 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director06 April 2021Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director22 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2002Active
Church House, Church Lane, Pitton, Salisbury, SP5 1DJ

Director16 May 2002Active
St Johns House, St Johns Square, Wilton Salisbury, SP2 0DW

Director22 May 2003Active
St Johns House, St Johns Square, Wilton Salisbury, SP2 0DW

Director16 May 2002Active
St Johns House 23 St Johns Square, Wilton, Salisbury, SP2 0DW

Director16 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 2002Active

People with Significant Control

Catherine Eastham
Notified on:03 November 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Michael Allenby
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Capital

Capital allotment shares.

Download
2016-11-03Capital

Capital allotment shares.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.