UKBizDB.co.uk

CONTRACTOR PAYMENT SERVICES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Market Street, Dalton-in-furness, England, LA15 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Market Street, Dalton-In-Furness, England, LA15 8AA

Director12 April 2018Active
Hollywood Estate, Hollywood Lane, Bristol, England, BS10 7TW

Director28 November 2011Active
145-157, St John Street, London, England, EC1V 4PW

Director04 November 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Address

Change registered office address company with date old address new address.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Capital

Capital allotment shares.

Download
2020-07-04Address

Change registered office address company with date old address new address.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.