This company is commonly known as Contractor Payment Services Ltd. The company was founded 12 years ago and was given the registration number 07862365. The firm's registered office is in DALTON-IN-FURNESS. You can find them at 72 Market Street, , Dalton-in-furness, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONTRACTOR PAYMENT SERVICES LTD |
---|---|---|
Company Number | : | 07862365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Market Street, Dalton-in-furness, England, LA15 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Market Street, Dalton-In-Furness, England, LA15 8AA | Director | 12 April 2018 | Active |
Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW | Director | 28 November 2011 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 04 November 2013 | Active |
Oliver Heath Consulting Ltd | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 72, Market Street, Dalton-In-Furness, England, LA15 8AA |
Nature of control | : |
|
Mr Nik Heath | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Market Street, Dalton-In-Furness, England, LA15 8AA |
Nature of control | : |
|
Oliver Heath Consulting Ltd | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 72, Market Street, Dalton-In-Furness, England, LA15 8AA |
Nature of control | : |
|
Mr Nikolas Heath | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Gd Web Limited | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Amherst Crescent, Hove, England, BN3 7ER |
Nature of control | : |
|
Mrs Karina Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Mr Peter William Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Mrs Julie Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
2020-07-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.