UKBizDB.co.uk

PAYHEMBURY FIRST LTD

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

This company is commonly known as Payhembury First Ltd. The company was founded 9 years ago and was given the registration number 09616037. The firm's registered office is in SUNDERLAND. You can find them at 14 Surrey Avenue, , Sunderland, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PAYHEMBURY FIRST LTD
Company Number:09616037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director06 August 2021Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
12 Stanley Avenue, Sutton Coldfield, United Kingdom, B75 7EQ

Director24 November 2020Active
14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL

Director17 July 2020Active
68, Wicklow Drive, Leicester, United Kingdom, LE5 4RB

Director18 March 2016Active
6 Tithebarn Hill, Warwick-On-Eden, Carlisle, England, CA4 8PR

Director25 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 August 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Holmes
Notified on:24 November 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:12 Stanley Avenue, Sutton Coldfield, United Kingdom, B75 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Marriner
Notified on:17 July 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Robinson
Notified on:25 April 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:6 Tithebarn Hill, Warwick-On-Eden, Carlisle, England, CA4 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jarnail Panesar
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:68, Wicklow Drive, Leicester, United Kingdom, LE5 4RB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Address

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

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.