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..
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 | : |
|
Registered Address | : | Unit 2, Fisher Street, Carlisle, England, CA3 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 18 Fisher St, 18 Fisher Street, Carlisle, England, CA3 8RH | Director | 01 December 2021 | Active |
4, Selsdon Way, 3rd Floor, The Northern & Shell Tower, London, England, E14 9GL | Director | 04 June 2013 | Active |
Unit 2, Fisher Street, Carlisle, England, CA3 8RH | Director | 15 October 2020 | Active |
Unit 2, Fisher Street, Carlisle, England, CA3 8RH | Director | 01 November 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.