UKBizDB.co.uk

ALLPAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allpay Limited. The company was founded 30 years ago and was given the registration number 02933191. The firm's registered office is in WHITESTONE HEREFORD. You can find them at Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALLPAY LIMITED
Company Number:02933191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire, HR1 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director01 May 2021Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director08 September 2021Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director26 May 1994Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director17 June 2019Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director08 September 2021Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director01 January 2024Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director01 September 2023Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director13 April 2022Active
Kenys Gate Farmhouse, Kenys Gate, Hereford, HR2 0AH

Secretary01 December 2000Active
21 Pulley Avenue, Eaton Bishop, Hereford, HR2 9QN

Secretary19 October 1998Active
40 Sherborne Close, Hereford, HR2 7EU

Secretary04 July 1999Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Secretary04 April 2013Active
Bean House, Cottage East, Cradley, WR13 5NP

Secretary26 May 1994Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Secretary04 April 2013Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Secretary01 June 2009Active
29 Flaxley Drive, Hereford, England, HR2 7XQ

Secretary27 July 1995Active
Hollytree, Llangrove, Ross-On-Wye, HR9 6EY

Secretary12 March 2002Active
7 Nightingale Way, Hereford, HR1 2NQ

Secretary10 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1994Active
21 Pulley Avenue, Eaton Bishop, Hereford, HR2 9QN

Director19 October 1998Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director17 June 2019Active
Rivendell, 1 The Deans, Kingstone, HR2 9FA

Director01 December 2004Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director22 June 2020Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director17 June 2019Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director04 April 2013Active
The Old Dairy, The Sytches, Eardisland, HR6 9DH

Director01 December 2004Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director07 February 2007Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director04 April 2013Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director04 April 2013Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director03 September 2012Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director07 January 2019Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director14 November 2016Active
29 Flaxley Drive, Hereford, England, HR2 7XQ

Director01 December 1996Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director28 February 2022Active
Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, HR1 3SE

Director17 September 2007Active

People with Significant Control

Allpay Holdings Limited
Notified on:15 April 2019
Status:Active
Country of residence:United Kingdom
Address:Fortis Et Fides, Whitestone Business Park, Hereford, United Kingdom, HR1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Martin Killeen
Notified on:26 May 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Fortis Et Fides, Whitestone Hereford, HR1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.