UKBizDB.co.uk

PROVIDENCE PAYROLL LIMITED

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

This company is commonly known as Providence Payroll Limited. The company was founded 16 years ago and was given the registration number 06475977. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PROVIDENCE PAYROLL LIMITED
Company Number:06475977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 2008
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director30 April 2017Active
23, 23, Market Street, Craven Arms, United Kingdom, SY7 9NW

Corporate Director23 March 2017Active
The Corner House, 23 Market Street, Craven Arms, SY7 9NW

Secretary17 January 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary17 January 2008Active
The Corner House, 23 Market Street, Craven Arms, England, SY7 9NW

Director23 September 2011Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director17 January 2008Active
23, Market Street, Craven Arms, England, SY7 9NW

Corporate Director22 September 2011Active
Unit 2, Dialog, Fleming Way, Crawley, RH10 9NQ

Corporate Director17 January 2008Active

People with Significant Control

Providence Print & Mailing Limited
Notified on:23 March 2017
Status:Active
Country of residence:United Kingdom
Address:23, 23, Craven Arms, United Kingdom, SY7 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond John Pack
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:The Corner House, 23 Market Street, Craven Arms, SY7 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Rogers
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:The Corner House, 23 Market Street, Craven Arms, SY7 9NW
Nature of control:
  • Significant influence or control

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
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Address

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

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-24Address

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

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Address

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

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Officers

Appoint person director company with name date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Termination secretary company with name termination date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Appoint corporate director company with name date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.