This company is commonly known as Ncs Payroll Limited. The company was founded 12 years ago and was given the registration number 08040747. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | NCS PAYROLL LIMITED |
---|---|---|
Company Number | : | 08040747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 April 2012 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
776-778, Barking Road, London, England, E13 9PJ | Director | 01 June 2018 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 23 April 2012 | Active |
14, Broadway, Rainham, England, RM13 9YW | Director | 25 September 2012 | Active |
Mr Kevin Howard Sewell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leigh House, Weald Road, Brentwood, United Kingdom, CM14 4SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Address | Change registered office address company with date old address new address. | Download |
2015-06-10 | Capital | Capital allotment shares. | Download |
2015-01-24 | Officers | Termination director company with name termination date. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Address | Change registered office address company with date old address. | Download |
2013-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-24 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.