Payne Sherlock Secretarial Services Limited CHICHESTER


Founded in 2003, Payne Sherlock Secretarial Services, classified under reg no. 04745322 is an active company. Currently registered at Appledram Barns PO20 7EQ, Chichester the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Sam E., Thomas F. and Sarah A.. Of them, Sarah A. has been with the company the longest, being appointed on 29 May 2008 and Sam E. and Thomas F. have been with the company for the least time - from 5 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Payne Sherlock Secretarial Services Limited Address / Contact

Office Address Appledram Barns
Office Address2 Birdham Road
Town Chichester
Post code PO20 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04745322
Date of Incorporation Fri, 25th Apr 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Sam E.

Position: Director

Appointed: 05 May 2023

Thomas F.

Position: Director

Appointed: 05 May 2023

Sarah A.

Position: Director

Appointed: 29 May 2008

William N.

Position: Director

Appointed: 02 November 2007

Resigned: 29 April 2022

William N.

Position: Secretary

Appointed: 31 October 2006

Resigned: 29 April 2022

Tanya L.

Position: Secretary

Appointed: 01 December 2005

Resigned: 31 October 2006

Oliver S.

Position: Secretary

Appointed: 25 April 2003

Resigned: 10 May 2005

Oliver S.

Position: Director

Appointed: 25 April 2003

Resigned: 10 May 2005

Malcolm P.

Position: Director

Appointed: 25 April 2003

Resigned: 08 May 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Sarah A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Oliver S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is William N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah A.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Oliver S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William N.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1111     
Balance Sheet
Cash Bank On Hand     2222
Net Assets Liabilities   222222
Net Assets Liabilities Including Pension Asset Liability1111     
Reserves/Capital
Shareholder Funds1111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11112    
Number Shares Allotted 1112 2 2
Par Value Share 1111 1 1
Share Capital Allotted Called Up Paid1111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements