Warning: file_put_contents(c/7eb342b50bb72c5f96bde50127d5adf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/46d4f7a1fb15fdf7097378ad5b9f7180.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Easypay (midlands) Limited, WS10 0AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASYPAY (MIDLANDS) LIMITED

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

This company is commonly known as Easypay (midlands) Limited. The company was founded 13 years ago and was given the registration number 07384183. The firm's registered office is in WEDNESBURY. You can find them at 145 Potters Lane, , Wednesbury, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EASYPAY (MIDLANDS) LIMITED
Company Number:07384183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2010
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:145 Potters Lane, Wednesbury, West Midlands, WS10 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Handley Street, Wednesbury, England, WS10 9DS

Director22 September 2010Active
21, Handley Street, Wednesbury, United Kingdom, WS10 9DS

Director22 September 2010Active
130, Woden Road South, College Fields, Wednesbury, England, WS10 0BA

Director06 June 2014Active

People with Significant Control

Mr Richard Thomas George Nelson
Notified on:04 June 2024
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:Northern Ireland
Address:25, Shore Road, Holywood, Northern Ireland, BT18 9HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Thomas Cutler
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:145, Potters Lane, Wednesbury, WS10 0AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David John Pearson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:145, Potters Lane, Wednesbury, WS10 0AT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.