UKBizDB.co.uk

PAYROLL DIRECT (MIDLANDS) LIMITED

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

This company is commonly known as Payroll Direct (midlands) Limited. The company was founded 22 years ago and was given the registration number 04431071. The firm's registered office is in BRIERLEY HILL. You can find them at 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:PAYROLL DIRECT (MIDLANDS) LIMITED
Company Number:04431071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England, DY5 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, England, DY5 1XE

Director03 September 2015Active
30 Lawnswood Avenue, Wordsley, Stourbridge, DY8 5LP

Secretary03 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 May 2002Active
30 Lawnswood Avenue, Wordsley, Stourbridge, DY8 5LP

Director03 May 2002Active
17 Pedmore Hall Lane, Pedmore, Stourbridge, DY9 0SS

Director03 May 2002Active
Woodfield, 8,New Wood Lane, Blakedown, Kidderminster, United Kingdom, DY10 3LD

Director01 August 2007Active
1, Hampton Gardens, Pedmore, Stourbridge, England, DY9 0AW

Director31 December 2012Active
1 Hampton Gardens, Pedmore, Stourbridge, DY9 0AW

Director31 January 2004Active
3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, England, DY5 1XE

Director31 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director03 May 2002Active

People with Significant Control

Mr Mark Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Margaret Grainger
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:3 Hagley Court South, Waterfront East, Brierley Hill, England, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with made up date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Address

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

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Officers

Appoint person director company with name date.

Download
2016-05-07Officers

Termination director company with name termination date.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.