UKBizDB.co.uk

PAYNET FINANCIAL SERVICES LTD.

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

This company is commonly known as Paynet Financial Services Ltd.. The company was founded 7 years ago and was given the registration number 10544838. The firm's registered office is in NELSON. You can find them at 62 Buckingham Gate, 14 Spring Street, Nelson, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PAYNET FINANCIAL SERVICES LTD.
Company Number:10544838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2017
End of financial year:15 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:62 Buckingham Gate, 14 Spring Street, Nelson, Lancashire, England, BB9 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Buckingham Gate, 14 Spring Street, Nelson, England, BB9 7DL

Director01 July 2019Active
4501-4503, 4501-4503 Sukhumwit Road, Bangna, Thailand, 10260

Corporate Director16 May 2019Active
62 Buckingham Gate, 14 Spring Street, Nelson, Great Britain, BB9 7DL

Director09 June 2017Active
62 Buckingham Gate, 14 Spring Street, Nelson, Great Britain, BB9 7DL

Director03 January 2017Active
Arady Vertaniuk 15/1/5, Arady Vertaniuk 15/1/5, Gyor, Hungary, 09021

Corporate Director21 October 2017Active

People with Significant Control

Angkanaratt Chansri
Notified on:16 May 2019
Status:Active
Country of residence:Thailand
Address:485, 485/101 Phahonyothin Road , Khlongthanon Saimai, Bangkok, Thailand, 10220
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Peter Tichy
Notified on:24 October 2017
Status:Active
Date of birth:August 1941
Nationality:Austrian
Country of residence:Austria
Address:36, Ziegelhofstrasse 36/12/3, Vienna, Austria, 01220
Nature of control:
  • Ownership of shares 75 to 100 percent
Herr Paul Prohaska
Notified on:03 January 2017
Status:Active
Date of birth:May 1968
Nationality:Romanian
Country of residence:Great Britain
Address:62 Buckingham Gate, 14 Spring Street, Nelson, Great Britain, BB9 7DL
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-03Officers

Change corporate director company with change date.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-02Gazette

Gazette filings brought up to date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-05-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-25Persons with significant control

Cessation of a person with significant control.

Download
2019-05-25Officers

Appoint corporate director company with name date.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Address

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

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.