UKBizDB.co.uk

PAYPERSHOP LIMITED

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

This company is commonly known as Paypershop Limited. The company was founded 19 years ago and was given the registration number 05177476. The firm's registered office is in WEST YORKSHIRE. You can find them at 11 Grange Park Grove, Leeds, West Yorkshire, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PAYPERSHOP LIMITED
Company Number:05177476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Grange Park Grove, Leeds, West Yorkshire, LS8 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Grange Park Grove, Leeds, West Yorkshire, LS8 3BY

Director01 January 2011Active
11 Grange Park Grove, Leeds, LS8 3BY

Director13 July 2004Active
11 Grange Park Grove, Leeds, West Yorkshire, LS8 3BY

Director01 January 2011Active
231, New Road, Porthcawl, United Kingdom, CF36 5BG

Secretary13 July 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary13 July 2004Active
11 Grange Park Grove, Leeds, LS8 3BY

Director13 July 2004Active

People with Significant Control

Mr Ian Richard Congreave
Notified on:17 March 2018
Status:Active
Date of birth:July 1947
Nationality:British
Address:11 Grange Park Grove, West Yorkshire, LS8 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Congreave
Notified on:22 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:11 Grange Park Grove, West Yorkshire, LS8 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Leanne Michelle Congreave
Notified on:22 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:11 Grange Park Grove, West Yorkshire, LS8 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Capital

Capital name of class of shares.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.