UKBizDB.co.uk

PAYDENS GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Parkwood, Sutton Road, Maidstone, Kent, ME15 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkwood, Sutton Road, Maidstone, ME15 9NN

Director30 March 2010Active
Parkwood, Sutton Road, Maidstone, ME15 9NE

Director16 October 2017Active
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN

Director24 March 2010Active
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN

Secretary18 March 2011Active
Parkwood, Sutton Road, Maidstone, United Kingdom, ME15 9NN

Director24 March 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-02-23Accounts

Accounts with accounts type group.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type group.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-03-30Address

Change sail address company with old address new address.

Download
2020-03-30Address

Change sail address company with old address new address.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Address

Move registers to sail company with new address.

Download
2019-10-25Accounts

Accounts with accounts type group.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-18Capital

Capital name of class of shares.

Download
2019-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.