Company NamePAB Payroll Bureau Limited
DirectorsPaul Andrew Buck and Linda Jane Williams
Company StatusActive
Company Number04287385
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Andrew Buck
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameMs Linda Jane Williams
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameMs Linda Jane Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(1 year after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 6912123
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£145,950
Cash£31,815
Current Liabilities£19,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

5 February 2024Registered office address changed from 62 Vittoria Street Birkenhead Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 5 February 2024 (1 page)
4 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Birkenhead Wirral CH41 3NX on 17 August 2022 (1 page)
17 August 2022Change of details for Ms Linda Jane Williams as a person with significant control on 17 August 2022 (2 pages)
17 August 2022Director's details changed for Ms Linda Jane Williams on 17 August 2022 (2 pages)
17 August 2022Secretary's details changed for Ms Linda Jane Williams on 17 August 2022 (1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2019Director's details changed for Mr Paul Andrew Buck on 28 October 2019 (2 pages)
1 November 2019Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Paul Andrew Buck as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Linda Jane Williams as a person with significant control on 6 April 2016 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
20 March 2014Director's details changed for Linda Jane Williams on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Linda Jane Williams on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Linda Jane Williams on 20 March 2014 (1 page)
20 March 2014Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Paul Andrew Buck on 20 March 2014 (2 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Statement of capital following an allotment of shares on 14 September 2001
  • GBP 3
(2 pages)
1 October 2010Statement of capital following an allotment of shares on 14 September 2001
  • GBP 3
(2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 14/09/08; no change of members (7 pages)
8 October 2008Return made up to 14/09/08; no change of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Return made up to 14/09/06; full list of members (7 pages)
17 November 2006Return made up to 14/09/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
19 November 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
6 October 2002Return made up to 14/09/02; full list of members (6 pages)
6 October 2002Return made up to 14/09/02; full list of members (6 pages)
4 October 2001Company name changed pab payroll bureau LIMITED\certificate issued on 03/10/01 (2 pages)
4 October 2001Company name changed pab payroll bureau LIMITED\certificate issued on 03/10/01 (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 September 2001Registered office changed on 21/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Incorporation (10 pages)
14 September 2001Incorporation (10 pages)