Company NamePremier Payrollcentre Limited
DirectorsDavid Michael Connolly and Elizabeth Rachel Elliott
Company StatusActive
Company Number05592456
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Previous NameMcEwan Wallace (Payrollcentre) Limited

Business Activity

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

Directors

Director NameMr David Michael Connolly
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(4 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Elizabeth Rachel Elliott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMrs Elizabeth Rachel Elliott
StatusCurrent
Appointed16 May 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Neil Robert Jordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 Stratton Close
Wallasey
Merseyside
CH45 7SJ
Wales
Secretary NameMr Alan David Richards
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr Alan David Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr Neil Wilson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddocks 16 Croft Drive East
Caldy
Wirral
Merseyside
L48 1LS
Secretary NameMrs Susan Elizabeth Cochrane
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameMr Neil Wilson
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameMrs Ann Judith Gould
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0151 6665940
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
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£20,376
Cash£24,764
Current Liabilities£23,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 August 2018Director's details changed for David Michael Connolly on 15 August 2018 (2 pages)
16 August 2018Notification of David Michael Connolly as a person with significant control on 15 August 2018 (2 pages)
15 February 2018Cessation of Alan David Richards as a person with significant control on 16 May 2017 (1 page)
15 February 2018Cessation of Neil Wilson as a person with significant control on 16 May 2017 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with updates (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 May 2017Appointment of Mrs Elizabeth Rachel Elliott as a secretary on 16 May 2017 (2 pages)
24 May 2017Appointment of Mrs Elizabeth Rachel Elliott as a secretary on 16 May 2017 (2 pages)
23 May 2017Appointment of Mrs Elizabeth Rachel Elliott as a director on 16 May 2017 (2 pages)
23 May 2017Termination of appointment of Alan David Richards as a secretary on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Neil Wilson as a secretary on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Susan Elizabeth Cochrane as a secretary on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Susan Elizabeth Cochrane as a secretary on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Alan David Richards as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Alan David Richards as a secretary on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Alan David Richards as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Neil Wilson as a secretary on 16 May 2017 (1 page)
23 May 2017Appointment of Mrs Elizabeth Rachel Elliott as a director on 16 May 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(8 pages)
19 October 2015Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page)
19 October 2015Director's details changed for Mr Alan David Richards on 13 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Alan David Richards on 13 October 2015 (1 page)
19 October 2015Secretary's details changed for Mr Alan David Richards on 13 October 2015 (1 page)
19 October 2015Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page)
19 October 2015Secretary's details changed for Mrs Anne Judith Gould on 1 October 2015 (1 page)
19 October 2015Director's details changed for Mr Alan David Richards on 13 October 2015 (2 pages)
14 October 2015Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Susan Elizabeth Cochrane as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Neil Wilson as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Anne Judith Gould as a secretary on 1 October 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page)
7 November 2014Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Termination of appointment of Neil Wilson as a director on 1 April 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
12 April 2010Appointment of David Michael Connolly as a director (3 pages)
12 April 2010Appointment of David Michael Connolly as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 November 2009Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
5 November 2009Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Neil Wilson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Alan David Richards on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (10 pages)
19 November 2008Director appointed neil wilson (1 page)
19 November 2008Director appointed neil wilson (1 page)
19 November 2008Appointment terminated director neil jordan (1 page)
19 November 2008Appointment terminated director neil jordan (1 page)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
3 November 2008Return made up to 13/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 August 2008Company name changed mcewan wallace (payrollcentre) LIMITED\certificate issued on 12/08/08 (2 pages)
9 August 2008Company name changed mcewan wallace (payrollcentre) LIMITED\certificate issued on 12/08/08 (2 pages)
22 December 2007Return made up to 13/10/07; full list of members (10 pages)
22 December 2007Return made up to 13/10/07; full list of members (10 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 November 2006Return made up to 13/10/06; full list of members (8 pages)
20 November 2006Return made up to 13/10/06; full list of members (8 pages)
16 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Notice of assignment of name or new name to shares (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Notice of assignment of name or new name to shares (2 pages)
16 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (12 pages)
13 October 2005Incorporation (12 pages)