Firmvalue Payrolls Limited SURREY


Firmvalue Payrolls started in year 1997 as Private Limited Company with registration number 03356255. The Firmvalue Payrolls company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Surrey at Wey Court West, Union Road. Postal code: GU9 7PT. Since June 6, 1997 Firmvalue Payrolls Limited is no longer carrying the name Firmvalue.

The company has 3 directors, namely Donal O., Stephen N. and Sarah G.. Of them, Donal O., Stephen N., Sarah G. have been with the company the longest, being appointed on 30 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Judy B. who worked with the the company until 1 April 2005.

Firmvalue Payrolls Limited Address / Contact

Office Address Wey Court West, Union Road
Office Address2 Farnham
Town Surrey
Post code GU9 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03356255
Date of Incorporation Fri, 18th Apr 1997
Industry Banks
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Donal O.

Position: Director

Appointed: 30 March 2023

Stephen N.

Position: Director

Appointed: 30 March 2023

Sarah G.

Position: Director

Appointed: 30 March 2023

Joanne C.

Position: Director

Appointed: 31 May 2021

Resigned: 30 March 2023

Treena T.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2020

Stephen M.

Position: Director

Appointed: 01 April 2011

Resigned: 30 March 2023

Southern Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 30 March 2023

Mark D.

Position: Director

Appointed: 01 April 2005

Resigned: 30 March 2023

Robert L.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2019

Stephen S.

Position: Director

Appointed: 01 April 2005

Resigned: 30 March 2023

Roger W.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2016

Sharmini W.

Position: Director

Appointed: 01 April 2005

Resigned: 30 March 2023

Andrew P.

Position: Director

Appointed: 01 April 2005

Resigned: 19 May 2008

Maurice R.

Position: Director

Appointed: 07 November 2002

Resigned: 31 March 2003

Judy B.

Position: Director

Appointed: 14 January 2000

Resigned: 01 April 2005

Judy B.

Position: Secretary

Appointed: 14 May 1997

Resigned: 01 April 2005

Kevin B.

Position: Director

Appointed: 14 May 1997

Resigned: 01 April 2011

John R.

Position: Director

Appointed: 14 May 1997

Resigned: 07 October 1997

Michael W.

Position: Director

Appointed: 14 May 1997

Resigned: 01 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1997

Resigned: 14 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 April 1997

Resigned: 14 May 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Shaw Gibbs Limited from Oxford, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaw Gibbs Limited

264 Banbury Road, Oxford, OX2 7DY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02209123
Notified on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Firmvalue June 6, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 29, 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements