UKBizDB.co.uk

PAYEX LTD

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

This company is commonly known as Payex Ltd. The company was founded 21 years ago and was given the registration number 04474477. The firm's registered office is in STOCKPORT. You can find them at 99 Wellington Road North, , Stockport, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PAYEX LTD
Company Number:04474477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:99 Wellington Road North, Stockport, Cheshire, England, SK4 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Wellington Road North, Stockport, England, SK4 2LP

Secretary01 July 2002Active
99, Wellington Road North, Stockport, England, SK4 2LP

Director07 March 2005Active
99, Wellington Road North, Stockport, England, SK4 2LP

Director01 July 2002Active
99, Wellington Road North, Stockport, England, SK4 2LP

Director01 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary01 July 2002Active
14 Tarvin Avenue, Heaton Chapel, Stockport, SK4 5LG

Director01 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 July 2002Active

People with Significant Control

Mr Paul O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:99, Wellington Road North, Stockport, England, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Mary O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:99, Wellington Road North, Stockport, England, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Teresa Flood
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:99, Wellington Road North, Stockport, England, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:99, Wellington Road North, Stockport, England, SK4 2LP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Address

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

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Officers

Change person director company with change date.

Download
2014-07-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.