UKBizDB.co.uk

PAYROLL VILLAGE (HOLDINGS) LTD

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

This company is commonly known as Payroll Village (holdings) Ltd. The company was founded 10 years ago and was given the registration number 08556146. The firm's registered office is in CARLISLE. You can find them at Unit 2, Fisher Street, Carlisle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYROLL VILLAGE (HOLDINGS) LTD
Company Number:08556146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Fisher Street, Carlisle, England, CA3 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 18 Fisher St, 18 Fisher Street, Carlisle, England, CA3 8RH

Director01 December 2021Active
4, Selsdon Way, 3rd Floor, The Northern & Shell Tower, London, England, E14 9GL

Director04 June 2013Active
Unit 2, Fisher Street, Carlisle, England, CA3 8RH

Director15 October 2020Active
Unit 2, Fisher Street, Carlisle, England, CA3 8RH

Director01 November 2020Active

People with Significant Control

Mr Andrew Carr
Notified on:01 December 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Unit 11 18 Fisher St, 18 Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ian John Mcarthur
Notified on:01 November 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 2, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
Mr Anthony Logan
Notified on:15 October 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 2, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Joseph Adjei
Notified on:06 April 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:4, Selsdon Way, London, England, E14 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-02Address

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

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Address

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

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Address

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

Download

Copyright © 2024. All rights reserved.