Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS PAYROLL SERVICES LIMITED
Company Information for

PS PAYROLL SERVICES LIMITED

1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GLOS, GL3 4AH,
Company Registration Number
02958185
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ps Payroll Services Ltd
PS PAYROLL SERVICES LIMITED was founded on 1994-08-12 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Ps Payroll Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PS PAYROLL SERVICES LIMITED
 
Legal Registered Office
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK
BROCKWORTH
GLOUCESTER
GLOS
GL3 4AH
Other companies in GL3
 
Previous Names
PARYS SNOWDON (PAYROLL SERVICES) LIMITED31/07/2002
HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED13/05/2002
Filing Information
Company Number 02958185
Company ID Number 02958185
Date formed 1994-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 12:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS PAYROLL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PS PAYROLL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MEARS GROUP PLC
Director 2010-02-28
BEN ROBERT WESTRAN
Director 2010-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CS SECRETARIES LIMITED
Company Secretary 2009-07-23 2010-02-28
DARREN ANTONY XIBERRAS
Director 2008-12-31 2010-02-28
EVERSECRETARY LIMITED
Company Secretary 2005-09-19 2009-07-23
MICHAEL JOSEPH CURRAN
Director 2002-04-24 2008-12-31
STEPHEN JOHN PADGETT
Director 2005-04-01 2007-02-13
RHIANNON JENKINS
Director 2004-09-13 2006-01-31
MARTIN HOWARD STONE
Company Secretary 2004-01-13 2005-09-19
GAVIN MARK KAYE
Director 2004-01-13 2004-12-31
CHRISTINE THOMAS
Company Secretary 2002-04-24 2004-01-13
JOHN WILLIAM WILLIAMS
Director 2002-04-24 2004-01-13
ROBERT HUMPHREY WILLIAMS
Director 2002-04-24 2004-01-13
TJG SECRETARIES LIMITED
Company Secretary 2000-12-07 2002-04-24
PAUL ADAM HOYLE
Director 2001-10-29 2002-04-24
JOHN ARTHUR JASPER
Director 2000-06-20 2002-04-24
STEVEN KENNETH WHITING
Director 2000-12-07 2002-04-24
TIMOTHY LEONARD LONSDALE
Director 2000-12-07 2002-02-24
NIKOLAS VLADIMIR VITKOVITCH
Director 1994-08-19 2001-10-29
JAMES EDWARD WATERS
Director 1994-08-19 2001-10-29
MARK IAN ANDREW MADDEN
Director 1994-08-19 2001-10-16
RICHARD GREGORY CURTIS
Company Secretary 2000-06-20 2000-12-07
JAMES ANTHONY THOMAS
Director 2000-06-20 2000-12-07
MARK IAN ANDREW MADDEN
Company Secretary 1997-08-21 2000-06-20
MALCOLM KENNETH GORRINGE
Director 1994-08-19 2000-06-20
CHARLES NIGEL OUIN
Director 1995-08-10 2000-06-20
JEFFREY TAYLOR
Director 1995-04-05 2000-06-20
PETER MELVIN JOHNSON
Director 1995-08-10 1998-05-29
STEPHEN DENE HEYWOOD
Company Secretary 1994-08-19 1997-08-21
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1994-08-12 1994-08-19
MANDY ELIZABETH HUNTER
Director 1994-08-12 1994-08-19
MICHAEL ANTHONY SMYTH
Director 1994-08-12 1994-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC OMEGA HOUSING LIMITED Director 2014-10-15 CURRENT 2010-07-19 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-11DS01Application to strike the company off the register
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 282315
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17CH01Director's details changed for Mr Ben Robert Westran on 2017-02-17
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 282315
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 282315
2015-07-30AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 282315
2014-07-31AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01AR0129/07/13 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0129/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0129/07/11 ANNUAL RETURN FULL LIST
2011-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AA01Previous accounting period shortened from 31/03/11 TO 31/12/10
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-25AR0129/07/10 ANNUAL RETURN FULL LIST
2010-03-19AP01DIRECTOR APPOINTED MR BEN ROBERT WESTRAN
2010-03-19AP02Appointment of Mears Group Plc as coporate director
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/10 FROM C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ
2010-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CS SECRETARIES LIMITED
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN XIBERRAS
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12288aSECRETARY APPOINTED CS SECRETARIES LIMITED
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CURRAN
2009-02-06288aDIRECTOR APPOINTED DARREN ANTHONY XIBERRAS
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-03-02288bDIRECTOR RESIGNED
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-01288bDIRECTOR RESIGNED
2006-01-25288bSECRETARY RESIGNED
2006-01-25288aNEW SECRETARY APPOINTED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 22A THEOBALDS ROAD LONDON WC1X 8PF
2005-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/05
2005-08-09363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-05-12288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-19363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: OAK COURT MORGAN ROAD PARC MENAI BANGOR LL57 4BL
2004-01-27AUDAUDITOR'S RESIGNATION
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-25363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-02363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-31CERTNMCOMPANY NAME CHANGED PARYS SNOWDON (PAYROLL SERVICES) LIMITED CERTIFICATE ISSUED ON 31/07/02
2002-06-27AUDAUDITOR'S RESIGNATION
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: OLD BANK HOUSE 8 MARINE TERRACE RHOSNEIGR ANGLESEY GWYNEDD LL64 5SQ
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24123NC INC ALREADY ADJUSTED 24/04/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PS PAYROLL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PS PAYROLL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING DEBENTURE AND SECURITY ASSIGNMENT OF AGREEMENTS 2000-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1997-02-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PS PAYROLL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS PAYROLL SERVICES LIMITED
Trademarks
We have not found any records of PS PAYROLL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS PAYROLL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PS PAYROLL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PS PAYROLL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PS PAYROLL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PS PAYROLL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.