About

Registered Number: 04491004
Date of Incorporation: 22/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Elm Barn Stert Road, Kingston Blount, Chinnor, Oxfordshire, OX39 4SB

 

Having been setup in 2002, Payrollcafe Ltd have registered office in Chinnor, Oxfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcninch, Siobhan Mary, Mcninch, Liam James, Mcninch, Siobhan Mary, Litton, Patricia Ellen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNINCH, Liam James 16 March 2019 - 1
MCNINCH, Siobhan Mary 22 July 2002 - 1
LITTON, Patricia Ellen 22 July 2002 29 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MCNINCH, Siobhan Mary 29 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC01 - N/A 24 September 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 01 April 2019
PSC07 - N/A 29 March 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 29 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 July 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 27 July 2006
363a - Annual Return 26 July 2005
353 - Register of members 26 July 2005
287 - Change in situation or address of Registered Office 20 May 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 19 September 2003
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.