UKBizDB.co.uk

PAYLINGS LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Brackendale Cottage, Brackendale Cottage, 71 Church Street, Ossett, United Kingdom, WF5 9DT

Secretary08 March 2004Active
Brackendale Cottage, Brackendale Cottage, 71 Church Street, Ossett, United Kingdom, WF5 9DT

Director10 March 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 2004Active
103 Haugh Green, Upper Haugh, Rotherham, S62 7FB

Director10 March 2005Active
22 The Grove, Walton, Wakefield, WF2 6LD

Director08 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Change account reference date company previous shortened.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person secretary company with change date.

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-11-28Accounts

Change account reference date company previous extended.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.