About

Registered Number: 04338404
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

 

Based in Hertfordshire, Priority Payroll Services Ltd was registered on 12 December 2001, it's status is listed as "Active". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 08 January 2009
363a - Annual Return 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2008
353 - Register of members 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 20 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
363s - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
225 - Change of Accounting Reference Date 21 May 2002
CERTNM - Change of name certificate 26 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.