UKBizDB.co.uk

NONSUCH PAYROLL SERVICE LIMITED

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

This company is commonly known as Nonsuch Payroll Service Limited. The company was founded 16 years ago and was given the registration number 06379586. The firm's registered office is in CORBY. You can find them at 2 Earlstrees Court, , Corby, Northamptonshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NONSUCH PAYROLL SERVICE LIMITED
Company Number:06379586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

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

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

Director01 April 2018Active
8 High Street, Brigstock, Kettering, NN14 3HA

Secretary21 December 2007Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary24 September 2007Active
2, Earlstrees Court, Corby, NN17 4AX

Director21 December 2007Active
2, Earlstrees Court, Corby, NN17 4AX

Director21 December 2007Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Director24 September 2007Active

People with Significant Control

Mr Andrew Kendal
Notified on:01 April 2019
Status:Active
Date of birth:March 1969
Nationality:British
Address:2, Earlstrees 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:24 September 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:2, Earlstrees 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
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

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
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Officers

Termination director company with name termination date.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.