Warning: file_put_contents(c/0527c8c685809091a1b6ab4b2e826b47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Contact Payroll Services Limited, WD24 6PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTACT PAYROLL SERVICES LIMITED

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

This company is commonly known as Contact Payroll Services Limited. The company was founded 7 years ago and was given the registration number 10791852. The firm's registered office is in WATFORD. You can find them at 316 St. Albans Road, , Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONTACT PAYROLL SERVICES LIMITED
Company Number:10791852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:316 St. Albans Road, Watford, England, WD24 6PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
316, St. Albans Road, Watford, England, WD24 6PQ

Director01 July 2021Active
166, College Road, Harrow, United Kingdom, HA1 1RA

Director26 May 2017Active
316, St. Albans Road, Watford, England, WD24 6PQ

Director22 November 2019Active

People with Significant Control

Mr Marcus Bamberg
Notified on:01 July 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:316, St. Albans Road, Watford, England, WD24 6PQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Janet Stevens
Notified on:22 November 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:316, St. Albans Road, Watford, England, WD24 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcus Bamberg
Notified on:12 April 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:316, St. Albans Road, Watford, England, WD24 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc 4 Investments Limited
Notified on:04 September 2017
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Contact Payroll Services (Holdings) Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:Gable House, 239 Regents Park Road, London, England, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marcus Bamberg
Notified on:26 May 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:166, College Road, Harrow, United Kingdom, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

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

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.