About

Registered Number: 04431071
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE,

 

Having been setup in 2002, Payroll Direct (Midlands) Ltd have registered office in Brierley Hill, West Midlands. The companies directors are listed as Grainger, Jacqueline, Arch, Jocelyn Mary, Grainger, Amanda Jane, Grainger, Jacqueline Margaret, Grainger, Patricia Ann at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Jacqueline 03 September 2015 - 1
ARCH, Jocelyn Mary 03 May 2002 31 December 2012 1
GRAINGER, Amanda Jane 03 May 2002 31 January 2004 1
GRAINGER, Jacqueline Margaret 01 August 2007 31 December 2012 1
GRAINGER, Patricia Ann 31 January 2004 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 May 2016
AP01 - Appointment of director 07 May 2016
TM01 - Termination of appointment of director 07 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 24 February 2013
AP01 - Appointment of director 24 February 2013
AA01 - Change of accounting reference date 24 February 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 23 April 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 27 May 2003
225 - Change of Accounting Reference Date 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.