Coulsdon
Surrey
CR5 2YH
Director Name | Mr Marc Peter Stiff |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Robert Mark Stiff |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Registered Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 October 2022 | Delivered on: 20 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that freehold land and property known as land on the south east side of brighton road, coulsdon. And registered at hm land registry under (title number SGL446550. For further details of properties charged please refer to the deed. Outstanding |
15 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
---|---|
15 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
15 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
13 December 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
20 October 2022 | Registration of charge 123396360001, created on 12 October 2022 (52 pages) |
20 October 2022 | Registration of charge 123396360002, created on 12 October 2022 (40 pages) |
27 July 2022 | Company name changed paytime payroll solutions LIMITED\certificate issued on 27/07/22
|
3 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
30 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
30 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (36 pages) |
28 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
2 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages) |
2 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
6 August 2020 | Previous accounting period shortened from 30 November 2020 to 31 March 2020 (1 page) |
28 November 2019 | Incorporation Statement of capital on 2019-11-28
|