This company is commonly known as Paydens Group Holdings Limited. The company was founded 14 years ago and was given the registration number 07201596. The firm's registered office is in MAIDSTONE. You can find them at Parkwood, Sutton Road, Maidstone, Kent. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PAYDENS GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07201596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkwood, Sutton Road, Maidstone, Kent, ME15 9NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkwood, Sutton Road, Maidstone, ME15 9NN | Director | 30 March 2010 | Active |
Parkwood, Sutton Road, Maidstone, ME15 9NE | Director | 16 October 2017 | Active |
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN | Director | 24 March 2010 | Active |
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN | Secretary | 18 March 2011 | Active |
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN | Director | 24 March 2010 | Active |
Ms Rosemary Pay | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Parkwood, Sutton Road, Maidstone, ME15 9NE |
Nature of control | : |
|
Mr Alexander George Pay | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NE |
Nature of control | : |
|
Joanne Elizabeth Fernando | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NE |
Nature of control | : |
|
Natalie Ann Cerda | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NE |
Nature of control | : |
|
Gregory Charles Pay | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NE |
Nature of control | : |
|
Mr Dennis Charles Pay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Parkwood, Sutton Road, Maidstone, ME15 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-23 | Accounts | Accounts with accounts type group. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type group. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type group. | Download |
2020-03-30 | Address | Change sail address company with old address new address. | Download |
2020-03-30 | Address | Change sail address company with old address new address. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Address | Move registers to sail company with new address. | Download |
2019-10-25 | Accounts | Accounts with accounts type group. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Resolution | Resolution. | Download |
2019-03-18 | Capital | Capital name of class of shares. | Download |
2019-03-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.