Company Name5Four Payroll Bureau Limited
DirectorAndrew Mark Steele
Company StatusActive
Company Number07109720
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mark Steele
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Andrew Keith Jewitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2019)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Contact

Website5fourpayroll.co.uk
Email address[email protected]
Telephone01482 638681
Telephone regionHull

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1360 Accountants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,925
Cash£3,622
Current Liabilities£7,958

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

1 February 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
16 January 2020Termination of appointment of Andrew Keith Jewitt as a director on 31 December 2019 (1 page)
6 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 (2 pages)
20 August 2015Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 (2 pages)
11 May 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 (1 page)
11 May 2015Director's details changed for Andrew Mark Steele on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Andrew Mark Steele on 11 May 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Andrew Mark Steele on 30 March 2012 (2 pages)
3 April 2012Director's details changed for Andrew Mark Steele on 30 March 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
18 January 2010Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 (2 pages)
12 January 2010Appointment of Andrew Mark Steele as a director (3 pages)
12 January 2010Appointment of Andrew Mark Steele as a director (3 pages)
8 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)