UKBizDB.co.uk

PAYROLL GIVING PLUS LTD

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

This company is commonly known as Payroll Giving Plus Ltd. The company was founded 21 years ago and was given the registration number 04641570. The firm's registered office is in WHITSTABLE. You can find them at Unit 97c+d Harvey Drive, John Wilson Estate, Whitstable, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYROLL GIVING PLUS LTD
Company Number:04641570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 97c+d Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 97c+D, Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT

Director01 January 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 January 2003Active
Unit 97c+D, Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT

Secretary20 January 2003Active
Unit 97c+D, Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT

Director01 January 2015Active
Trinity Church Manse, Lingfield Road, East Grinstead, RH19 2HA

Director20 January 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 January 2003Active
Unit 97c+D, Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT

Director20 January 2003Active
Unit 97c+D, Harvey Drive, John Wilson Estate, Whitstable, England, CT5 3QT

Director28 September 2005Active

People with Significant Control

Mrs Johanna Mary Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Unit 97c+D, Harvey Drive, Whitstable, England, CT5 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Von Trotsenburg
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 97c+D, Harvey Drive, Whitstable, England, CT5 3QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Address

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

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.