CINTRA HR & PAYROLL SERVICES LTD

Register to unlock more data on OkredoRegister

CINTRA HR & PAYROLL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03248469

Incorporation date

11/09/1996

Size

Full

Contacts

Registered address

Registered address

Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/01/2026
Termination of appointment of Sebastian Aspland as a director on 2025-12-31
dot icon15/08/2025
Full accounts made up to 2025-03-31
dot icon16/04/2025
Director's details changed for Mrs Lisa Jane Stone on 2025-04-16
dot icon11/02/2025
Registration of charge 032484690008, created on 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon03/10/2024
Registration of charge 032484690007, created on 2024-10-02
dot icon12/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon10/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Resolutions
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon08/02/2023
Full accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon01/06/2022
Registration of charge 032484690006, created on 2022-05-31
dot icon31/05/2022
Appointment of Mrs Lisa Jane Stone as a director on 2022-05-31
dot icon15/04/2022
Change of details for Hilary Bidco Limited as a person with significant control on 2020-05-27
dot icon18/03/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Satisfaction of charge 2 in full
dot icon15/03/2022
Registration of charge 032484690005, created on 2022-03-15
dot icon01/02/2022
Full accounts made up to 2021-03-31
dot icon22/11/2021
Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-22
dot icon16/11/2021
Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-16
dot icon15/11/2021
Registered office address changed from Computer House 353 High Street Gateshead Tyne and Wear NE8 1ET to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-15
dot icon12/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon04/06/2021
Full accounts made up to 2020-03-31
dot icon06/04/2021
Appointment of Mrs Michelle Marinos as a director on 2021-03-24
dot icon08/03/2021
Termination of appointment of Carsten Staehr as a director on 2021-02-26
dot icon21/12/2020
Termination of appointment of Laura Donelly as a director on 2020-12-18
dot icon11/12/2020
Appointment of Mr Sebastian Aspland as a director on 2020-12-11
dot icon11/12/2020
Registration of charge 032484690004, created on 2020-12-11
dot icon14/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/07/2020
Appointment of Ms Laura Donelly as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Daniel Edward Brooker as a director on 2020-07-27
dot icon30/06/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon10/01/2020
Accounts for a small company made up to 2019-06-30
dot icon09/01/2020
Cessation of John Mcevoy as a person with significant control on 2019-12-20
dot icon09/01/2020
Cessation of Hugh Keegan as a person with significant control on 2019-12-20
dot icon09/01/2020
Notification of Hilary Bidco Limited as a person with significant control on 2019-12-20
dot icon09/01/2020
Termination of appointment of Gemma Dougal as a secretary on 2019-12-20
dot icon09/01/2020
Termination of appointment of Hugh Keegan as a director on 2019-12-20
dot icon09/01/2020
Termination of appointment of John Mcevoy as a director on 2019-12-20
dot icon09/01/2020
Appointment of Mr Eric Dunmore as a director on 2019-12-20
dot icon30/12/2019
Registration of charge 032484690003, created on 2019-12-20
dot icon16/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-06-30
dot icon14/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon14/09/2017
Secretary's details changed for Mrs Gemma Dougal on 2017-09-11
dot icon28/03/2017
Accounts for a small company made up to 2016-06-30
dot icon04/10/2016
Director's details changed for John Mcevoy on 2016-10-04
dot icon04/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/02/2016
Full accounts made up to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon12/11/2015
Director's details changed for Carsten Staehr on 2015-09-11
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Amended accounts made up to 2012-04-30
dot icon20/01/2014
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon28/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Secretary's details changed for Miss Gemma Dougal on 2012-09-11
dot icon20/09/2012
Secretary's details changed for Miss Gemma Douglas on 2012-09-11
dot icon11/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/09/2012
Secretary's details changed for Miss Gemma Doubler on 2012-09-11
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon27/02/2012
Resolutions
dot icon24/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon24/02/2012
Resolutions
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/11/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/11/2010
Director's details changed for John Mcevoy on 2010-09-10
dot icon11/11/2010
Director's details changed for Carsten Staehr on 2010-09-10
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/10/2009
Termination of appointment of Hugh Keegan as a secretary
dot icon16/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon06/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon03/08/2009
Accounting reference date shortened from 30/09/2009 to 30/04/2009
dot icon03/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/05/2009
Ad 30/04/09\gbp si 36@1=36\gbp ic 2/38\
dot icon17/04/2009
Secretary appointed miss gemma doubler
dot icon15/04/2009
Registered office changed on 15/04/2009 from rmt gosforth park avenue newcastle upon tyne NE12 8EG
dot icon21/03/2009
Certificate of change of name
dot icon04/12/2008
Return made up to 11/09/08; full list of members
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/12/2007
Return made up to 11/09/07; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon29/11/2006
Return made up to 11/09/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: computer house 353 high street gateshead tyne & wear NE8 1ET
dot icon27/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon06/03/2006
Return made up to 11/09/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon07/10/2004
Return made up to 11/09/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/10/2003
New director appointed
dot icon19/09/2003
Return made up to 11/09/03; full list of members
dot icon19/06/2003
Return made up to 11/09/02; full list of members
dot icon02/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/11/2001
Return made up to 11/09/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon18/09/2000
Return made up to 11/09/00; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-09-30
dot icon01/10/1999
Return made up to 11/09/99; full list of members
dot icon14/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon09/11/1998
Return made up to 11/09/98; full list of members
dot icon02/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon06/10/1997
Return made up to 11/09/97; full list of members
dot icon06/10/1997
Ad 11/09/96--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon11/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marinos, Michelle
Director
24/03/2021 - Present
14
Stone, Lisa Jane
Director
31/05/2022 - Present
67
Dunmore, Eric Maurice
Director
20/12/2019 - Present
41
Brooker, Daniel Edward
Director
27/07/2020 - Present
13
Aspland, Sebastian
Director
11/12/2020 - 31/12/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINTRA HR & PAYROLL SERVICES LTD

CINTRA HR & PAYROLL SERVICES LTD is an(a) Active company incorporated on 11/09/1996 with the registered office located at Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINTRA HR & PAYROLL SERVICES LTD?

toggle

CINTRA HR & PAYROLL SERVICES LTD is currently Active. It was registered on 11/09/1996 .

Where is CINTRA HR & PAYROLL SERVICES LTD located?

toggle

CINTRA HR & PAYROLL SERVICES LTD is registered at Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne NE6 2HL.

What does CINTRA HR & PAYROLL SERVICES LTD do?

toggle

CINTRA HR & PAYROLL SERVICES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CINTRA HR & PAYROLL SERVICES LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.