UKBizDB.co.uk

DIRECT PAYMENTS PAYROLL SERVICE LIMITED

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

This company is commonly known as Direct Payments Payroll Service Limited. The company was founded 27 years ago and was given the registration number 03216270. The firm's registered office is in CORBY. You can find them at 2 Earlstress Court, , Corby, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIRECT PAYMENTS PAYROLL SERVICE LIMITED
Company Number:03216270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Earlstress Court, Corby, Northamptonshire, NN17 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Earlstress Court, Corby, NN17 4AX

Secretary28 July 2009Active
2, Earlstress Court, Corby, NN17 4AX

Director01 April 2018Active
33 Upper Main Road, Upper Benefield, Peterborough, PE8 5AN

Secretary10 December 1997Active
8 High Street, Brigstock, Kettering, NN14 3HA

Secretary31 May 2006Active
8 High Street, Brigstock, Kettering, NN14 3HA

Secretary26 June 1996Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary25 June 1996Active
8, Hawthorn Drive, Thrapston, Kettering, England, NN14 4LQ

Director30 May 2002Active
2, Earlstress Court, Corby, NN17 4AX

Director25 June 1996Active
26 Midland Road, Thrapston, Kettering, NN14 4JR

Director25 June 1996Active

People with Significant Control

Mr Andrew Kendal
Notified on:01 April 2019
Status:Active
Date of birth:March 1969
Nationality:British
Address:2, Earlstress Court, Corby, NN17 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Martin Kendal
Notified on:01 June 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:2, Earlstress Court, Corby, NN17 4AX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Change person director company with change date.

Download
2015-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.