This company is commonly known as Payrolls.com Limited. The company was founded 24 years ago and was given the registration number 04003457. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | PAYROLLS.COM LIMITED |
---|---|---|
Company Number | : | 04003457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 October 2021 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 October 2020 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 01 October 2020 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 01 October 2020 | Active |
16, The Covert, Petts Wood, Orpington, BR6 0BU | Secretary | 16 October 2000 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 30 May 2000 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 16 October 2000 | Active |
16 The Covert, Petts Wood, Orpington, BR6 0BU | Director | 16 October 2000 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 23 May 2015 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 30 May 2000 | Active |
Mrs Louise Mary Hallsworth | ||
Notified on | : | 02 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Lynwood House, Crofton Road, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Christopher Jones | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Lynwood House, Crofton Road, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Andrew Meredith | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Lynwood House, Crofton Road, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Mark Robert Wildi | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Lynwood House, Crofton Road, Orpington, BR6 8QE |
Nature of control | : |
|
Mr David John Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr David Mcdonald Cheek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Capital | Capital allotment shares. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.