CINTRA PAYROLL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CINTRA PAYROLL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00863160

Incorporation date

03/11/1965

Size

Audit Exemption Subsidiary

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 03/11/1965)
dot icon05/01/2026
Termination of appointment of Sebastian Aspland as a director on 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/08/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/04/2025
Director's details changed for Mrs Lisa Jane Stone on 2025-03-16
dot icon06/02/2025
Registration of charge 008631600017, created on 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/10/2024
Registration of charge 008631600016, created on 2024-10-02
dot icon23/09/2024
Appointment of Mrs Michelle Marinos as a director on 2024-09-23
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon30/11/2023
Memorandum and Articles of Association
dot icon30/11/2023
Resolutions
dot icon24/10/2023
Accounts for a small company made up to 2023-03-31
dot icon08/02/2023
Accounts for a small company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/06/2022
Registration of charge 008631600015, created on 2022-05-31
dot icon31/05/2022
Appointment of Mrs Lisa Jane Stone as a director on 2022-05-31
dot icon19/04/2022
Change of details for Hilary Bidco Limited as a person with significant control on 2020-05-27
dot icon15/03/2022
Registration of charge 008631600014, created on 2022-03-15
dot icon21/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-03-31
dot icon16/12/2021
Certificate of change of name
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 High Street Gateshead NE8 1ET United Kingdom to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 2021-11-15
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
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 008631600013, created on 2020-12-11
dot icon27/07/2020
Appointment of Ms Laura Donelly as a director on 2020-07-15
dot icon27/07/2020
Appointment of Mr Daniel Edward Brooker as a director on 2020-07-15
dot icon27/07/2020
Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR England to Computer House High Street Gateshead NE8 1ET on 2020-07-27
dot icon24/07/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon24/07/2020
Termination of appointment of Ian Thomas Davidson as a director on 2020-07-13
dot icon07/04/2020
Accounts for a small company made up to 2019-05-31
dot icon31/01/2020
Cessation of Tenzing Pe 1 Gp Llp as a person with significant control on 2020-01-15
dot icon31/01/2020
Cessation of Hilary Topco Limited as a person with significant control on 2020-01-15
dot icon31/01/2020
Notification of Hilary Bidco Limited as a person with significant control on 2019-12-20
dot icon16/01/2020
Registered office address changed from 224-232 st John Street London EC1V 4QR to Crown House 143-147 Regent Street London W1B 4NR on 2020-01-16
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon15/01/2020
Notification of Hilary Topco Limited as a person with significant control on 2019-12-20
dot icon15/01/2020
Notification of Tenzing Pe 1 Gp Llp as a person with significant control on 2019-12-20
dot icon15/01/2020
Cessation of Hilary Bidco Limited as a person with significant control on 2019-12-20
dot icon15/01/2020
Cessation of Tulip Holdings Ltd as a person with significant control on 2019-12-20
dot icon15/01/2020
Termination of appointment of Peter Ian Stolerman as a secretary on 2019-12-20
dot icon09/01/2020
Cessation of Richard Jonathan Wolfe 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
Cessation of Trace Group Ltd as a person with significant control on 2019-12-20
dot icon09/01/2020
Cessation of G&G Computer Group Limited as a person with significant control on 2019-12-20
dot icon09/01/2020
Appointment of Mr Eric Dunmore as a director on 2019-12-20
dot icon09/01/2020
Termination of appointment of Richard Jonathan Wolfe as a director on 2019-12-20
dot icon09/01/2020
Termination of appointment of Peter Ian Stolerman as a director on 2019-12-20
dot icon30/12/2019
Registration of charge 008631600012, created on 2019-12-20
dot icon19/12/2019
Satisfaction of charge 11 in full
dot icon16/01/2019
Accounts for a small company made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon09/01/2018
Accounts for a small company made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/03/2017
Full accounts made up to 2016-05-31
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon30/11/2016
Termination of appointment of Andrew Bell as a director on 2016-11-30
dot icon28/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/01/2016
Termination of appointment of David William Marchant as a director on 2015-09-30
dot icon04/01/2016
Full accounts made up to 2015-05-31
dot icon09/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-05-31
dot icon21/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-05-31
dot icon28/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-05-31
dot icon22/10/2012
Termination of appointment of Robert Arnold as a director
dot icon10/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-05-31
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-05-31
dot icon15/04/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon15/04/2010
Director's details changed for David William Marchant on 2010-01-02
dot icon15/04/2010
Director's details changed for Andrew Bell on 2010-01-02
dot icon15/04/2010
Director's details changed for Robert Charles Arnold on 2010-01-02
dot icon15/04/2010
Director's details changed for Ian Thomas Davidson on 2010-01-02
dot icon15/04/2010
Full accounts made up to 2009-05-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-05-29
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-05-29
dot icon12/12/2009
Miscellaneous
dot icon04/02/2009
Full accounts made up to 2008-05-31
dot icon27/01/2009
Return made up to 02/01/09; full list of members
dot icon20/01/2009
Director appointed robert charles arnold
dot icon06/08/2008
Full accounts made up to 2007-05-31
dot icon27/02/2008
Return made up to 02/01/08; full list of members
dot icon10/09/2007
Director resigned
dot icon18/06/2007
Full accounts made up to 2006-05-31
dot icon25/04/2007
New director appointed
dot icon19/03/2007
Memorandum and Articles of Association
dot icon05/03/2007
Certificate of change of name
dot icon21/02/2007
Return made up to 02/01/07; full list of members
dot icon19/01/2007
New director appointed
dot icon01/08/2006
Director resigned
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon12/01/2006
Return made up to 02/01/06; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon16/02/2004
Full accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 02/01/04; full list of members
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
New director appointed
dot icon26/03/2003
Full accounts made up to 2002-05-31
dot icon13/01/2003
Return made up to 02/01/03; full list of members
dot icon13/01/2003
Director resigned
dot icon14/03/2002
Full accounts made up to 2001-05-31
dot icon17/01/2002
Return made up to 02/01/02; full list of members
dot icon12/09/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon17/04/2001
Certificate of change of name
dot icon02/04/2001
Certificate of change of name
dot icon16/03/2001
New director appointed
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon29/01/2001
Return made up to 02/01/01; full list of members
dot icon19/12/2000
Certificate of change of name
dot icon09/02/2000
Return made up to 02/01/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-05-31
dot icon08/04/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-05-31
dot icon07/01/1999
Return made up to 02/01/99; no change of members
dot icon03/04/1998
Full accounts made up to 1997-05-31
dot icon19/02/1998
Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH
dot icon02/01/1998
Return made up to 02/01/98; no change of members
dot icon05/11/1997
Director resigned
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon10/03/1997
Director resigned
dot icon17/01/1997
Return made up to 02/01/97; full list of members
dot icon17/01/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon05/09/1996
Full accounts made up to 1995-05-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon27/06/1996
Director resigned
dot icon14/06/1996
Particulars of mortgage/charge
dot icon30/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/03/1996
Return made up to 02/01/95; no change of members
dot icon15/01/1996
Return made up to 02/01/96; no change of members
dot icon05/04/1995
Full accounts made up to 1994-05-31
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Certificate of change of name
dot icon30/03/1994
Full accounts made up to 1993-05-31
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Return made up to 02/01/94; full list of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Return made up to 02/01/93; full list of members
dot icon30/06/1992
Full accounts made up to 1991-05-31
dot icon05/03/1992
Return made up to 02/01/92; no change of members
dot icon12/08/1991
Memorandum and Articles of Association
dot icon01/08/1991
Full accounts made up to 1990-05-31
dot icon25/07/1991
Particulars of mortgage/charge
dot icon06/04/1991
Return made up to 27/12/90; no change of members
dot icon21/03/1990
Director resigned;new director appointed
dot icon21/03/1990
Director resigned
dot icon20/03/1990
Full accounts made up to 1989-06-30
dot icon20/03/1990
Return made up to 02/01/90; full list of members
dot icon15/01/1990
Auditor's resignation
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Registered office changed on 15/01/90 from: new gotch house 32/38 scrutton street london EC2A 4SS
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1990
Accounting reference date shortened from 30/06 to 31/05
dot icon03/05/1989
Full accounts made up to 1988-06-30
dot icon03/05/1989
Director resigned;new director appointed
dot icon03/05/1989
Return made up to 04/01/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon30/01/1989
Director resigned
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon15/01/1988
Full accounts made up to 1987-06-30
dot icon15/01/1988
Return made up to 19/11/87; full list of members
dot icon13/11/1987
Resolutions
dot icon19/10/1987
Director resigned
dot icon14/10/1987
Particulars of mortgage/charge
dot icon29/06/1987
Accounting reference date shortened from 30/09 to 30/06
dot icon18/03/1987
Full accounts made up to 1986-09-30
dot icon18/03/1987
Return made up to 17/12/86; full list of members
dot icon30/12/1986
Particulars of mortgage/charge
dot icon21/05/1986
New director appointed
dot icon03/11/1965
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
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
23/09/2024 - Present
14
Stone, Lisa Jane
Director
31/05/2022 - Present
67
Dunmore, Eric Maurice
Director
20/12/2019 - Present
41
Brooker, Daniel Edward
Director
15/07/2020 - Present
13
Aspland, Sebastian
Director
11/12/2020 - 31/12/2025
5

Persons with Significant Control

1
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 PAYROLL SERVICES LIMITED

CINTRA PAYROLL SERVICES LIMITED is an(a) Active company incorporated on 03/11/1965 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 PAYROLL SERVICES LIMITED?

toggle

CINTRA PAYROLL SERVICES LIMITED is currently Active. It was registered on 03/11/1965 .

Where is CINTRA PAYROLL SERVICES LIMITED located?

toggle

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

What does CINTRA PAYROLL SERVICES LIMITED do?

toggle

CINTRA PAYROLL SERVICES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CINTRA PAYROLL SERVICES LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Sebastian Aspland as a director on 2025-12-31.