This company is commonly known as Epay Merchant Services Ltd. The company was founded 5 years ago and was given the registration number 11701057. The firm's registered office is in CHESTER. You can find them at 114-120 Northgate Street, , Chester, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EPAY MERCHANT SERVICES LTD |
---|---|---|
Company Number | : | 11701057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2018 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114-120 Northgate Street, Chester, Cheshire, CH1 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Director | 28 November 2018 | Active |
Suite 12 The Technology Centre, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 01 October 2023 | Active |
114-120, Northgate Street, Chester, United Kingdom, CH1 2HT | Director | 01 January 2019 | Active |
Suite 12 The Technology Centre, Inward Way, Ellesmere Port, England, CH65 3EN | Director | 06 January 2020 | Active |
Mrs Samantha Clare Cameron | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Suite 12 The Technology Centre, Inward Way, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Mr Garfield Edmund Cameron | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 12 The Technology Centre, Inward Way, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Carly Louisa Daltrey | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Change of name | Certificate change of name company. | Download |
2024-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Accounts | Change account reference date company current extended. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.