Warning: file_put_contents(c/3ece834e17a0d6fbee3f948a180a6725.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Express Payment Services Ltd, CW7 2LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPRESS PAYMENT SERVICES LTD

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

This company is commonly known as Express Payment Services Ltd. The company was founded 8 years ago and was given the registration number 09806532. The firm's registered office is in WINSFORD. You can find them at 71 The Fairways, , Winsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EXPRESS PAYMENT SERVICES LTD
Company Number:09806532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 The Fairways, Winsford, England, CW7 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, The Fairways, Winsford, England, CW7 2LF

Director02 January 2020Active
71, The Fairways, Winsford, England, CW7 2LF

Director23 February 2016Active
Stable 1, Winnington Hall, Winnington, Northwich, England, CW8 4DU

Director21 November 2016Active
112 - 114, Witton Street, Northwich, United Kingdom, CW9 5NW

Director02 October 2015Active
112 - 114, Witton Street, Northwich, United Kingdom, CW9 5NW

Director02 October 2015Active
112 - 114, Witton Street, Northwich, United Kingdom, CW9 5NW

Director02 October 2015Active

People with Significant Control

Mr Colin Arthur Appleton
Notified on:02 January 2020
Status:Active
Date of birth:October 2017
Nationality:British
Country of residence:England
Address:71, The Fairways, Winsford, England, CW7 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas James Appleton
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:112 - 114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Buckley
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:112 - 114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-14Dissolution

Dissolution application strike off company.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Address

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

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Address

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

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Capital

Capital allotment shares.

Download
2016-11-21Officers

Appoint person director company with name date.

Download
2016-11-15Resolution

Resolution.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.