About

Registered Number: 02754234
Date of Incorporation: 08/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: 4 Browns Road, Holmer Green, High Wycombe, Bucks, HP15 6SL

 

Based in Bucks, Payroll Management Ltd was registered on 08 October 1992, it's status at Companies House is "Active". The current directors of the company are listed as Easterbrook, Elizabeth June, Foster, Paul Graham in the Companies House registry. Currently we aren't aware of the number of employees at the Payroll Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paul Graham 13 October 1992 - 1
Secretary Name Appointed Resigned Total Appointments
EASTERBROOK, Elizabeth June 13 October 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 15 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 26 July 2007
287 - Change in situation or address of Registered Office 08 January 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 25 September 1995
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 29 September 1994
RESOLUTIONS - N/A 27 September 1994
AA - Annual Accounts 27 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
RESOLUTIONS - N/A 01 September 1994
AA - Annual Accounts 01 September 1994
287 - Change in situation or address of Registered Office 24 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 1994
CERTNM - Change of name certificate 19 May 1994
363s - Annual Return 28 October 1993
288 - N/A 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 26 October 1992
CERTNM - Change of name certificate 23 October 1992
287 - Change in situation or address of Registered Office 20 October 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.