This company is commonly known as The Payroll Department Ltd. The company was founded 19 years ago and was given the registration number 05452863. The firm's registered office is in BRISTOL. You can find them at Unit 4 Badminton Court, Station Road, Yate, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE PAYROLL DEPARTMENT LTD |
---|---|---|
Company Number | : | 05452863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Badminton Court, Station Road, Yate, Bristol, England, BS37 5HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Badminton Court, Station Road, Yate, Bristol, England, BS37 5HZ | Director | 01 March 2019 | Active |
Unit 4, Badminton Court, Station Road, Yate, Bristol, England, BS37 5HZ | Director | 01 March 2019 | Active |
Unit 4, Badminton Court, Station Road, Yate, Bristol, England, BS37 5HZ | Director | 01 March 2019 | Active |
Qtac House, Kingsfield Lane, Longwell Green, Bristol, BS30 6DL | Director | 01 April 2007 | Active |
Unit 4, Badminton Court, Station Road, Yate, Bristol, England, BS37 5HZ | Director | 01 March 2019 | Active |
6 Arran Grove, Banbury, OX16 2EL | Secretary | 01 July 2005 | Active |
16 Osprey Rise, Northampton, NN4 0TA | Secretary | 01 July 2005 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Secretary | 16 May 2005 | Active |
Ordman House, 31 Arden Close, Bradley Stoke, United Kingdom, BS32 8AX | Corporate Secretary | 06 September 2006 | Active |
Qtac House, Kingsfield Lane, Longwell Green, Bristol, United Kingdom, BS30 6DL | Director | 01 April 2007 | Active |
6 Arran Grove, Banbury, OX16 2EL | Director | 01 July 2005 | Active |
16 Osprey Rise, Northampton, NN4 0TA | Director | 01 July 2005 | Active |
1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW | Corporate Director | 16 May 2005 | Active |
Mr Mark Julian Smith | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4, Badminton Court, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Qtac Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Qtac House, Kingsfield Lane, Bristol, United Kingdom, BS30 6DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Resolution | Resolution. | Download |
2019-04-11 | Capital | Capital name of class of shares. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Address | Change sail address company with old address new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.