This company is commonly known as Paylings Limited. The company was founded 20 years ago and was given the registration number 05060852. The firm's registered office is in WAKEFIELD. You can find them at 7 The Office Campus Red Hall Court, Paragon, Wakefield, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | PAYLINGS LIMITED |
---|---|---|
Company Number | : | 05060852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Office Campus Red Hall Court, Paragon, Wakefield, West Yorkshire, WF1 2UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brackendale Cottage, Brackendale Cottage, 71 Church Street, Ossett, United Kingdom, WF5 9DT | Secretary | 08 March 2004 | Active |
Brackendale Cottage, Brackendale Cottage, 71 Church Street, Ossett, United Kingdom, WF5 9DT | Director | 10 March 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 March 2004 | Active |
103 Haugh Green, Upper Haugh, Rotherham, S62 7FB | Director | 10 March 2005 | Active |
22 The Grove, Walton, Wakefield, WF2 6LD | Director | 08 March 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 March 2004 | Active |
Mr David Neil Harrison | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawkins 40-42, Castleford Road, Normanton, England, WF6 2EE |
Nature of control | : |
|
Mrs Judith Brearton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 7 The Office Campus, Red Hall Court, Wakefield, WF1 2UY |
Nature of control | : |
|
Mrs Shuk Wah Dilys Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | Malaysian |
Address | : | 7 The Office Campus, Red Hall Court, Wakefield, WF1 2UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person secretary company with change date. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Accounts | Change account reference date company previous extended. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.