This company is commonly known as Payn Limited. The company was founded 26 years ago and was given the registration number 03400385. The firm's registered office is in KENT. You can find them at Onega House, 112 Main Road, Sidcup, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PAYN LIMITED |
---|---|---|
Company Number | : | 03400385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eco Buildings, St. Marys Road, Ramsey, Huntingdon, United Kingdom, PE26 2SJ | Director | 15 August 2008 | Active |
Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE | Secretary | 19 December 1997 | Active |
8 Belvedere, Ramsey Forty Foot, PE26 2XZ | Secretary | 31 December 2004 | Active |
41a Grove Park, Camberwell, London, SE5 8LG | Secretary | 08 July 1997 | Active |
Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE | Director | 19 December 1997 | Active |
Queens, Llansaint, Kidwelly, SA17 5HX | Director | 20 December 2007 | Active |
8 Belvedere, Ramsey Forty Foot, PE26 2XZ | Director | 20 July 2005 | Active |
Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE | Director | 28 October 2015 | Active |
123 Park Road, Peterborough, PE1 2UD | Director | 19 December 1997 | Active |
35 Cranleigh Gardens, Kingston Upon Thames, KT2 5TX | Director | 08 July 1997 | Active |
Roger Dennis Payn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Eco Buildings, St Marys Road, Ramsey, United Kingdom, PE26 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-14 | Officers | Termination secretary company with name termination date. | Download |
2017-09-14 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Gazette | Gazette filings brought up to date. | Download |
2016-09-27 | Gazette | Gazette notice compulsory. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.