Warning: file_put_contents(c/c57e6f740aa555bcb911761c4c37e90b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
People Payments Limited, BA12 9BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEOPLE PAYMENTS LIMITED

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

This company is commonly known as People Payments Limited. The company was founded 10 years ago and was given the registration number 08833244. The firm's registered office is in WARMINSTER. You can find them at People Group House, Three Horseshoes Walk, Warminster, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:PEOPLE PAYMENTS LIMITED
Company Number:08833244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:People Group House, Three Horseshoes Walk, Warminster, England, BA12 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
People Group House, Three Horseshoes Walk, Warminster, England, BA12 9BT

Director11 June 2021Active
People Group House, Three Horseshoes Walk, Warminster, England, BA12 9BT

Director17 June 2019Active
Racs Group House, Three Horseshoes Walk, Warminster, United Kingdom, BA12 9BT

Corporate Secretary06 January 2014Active
Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT

Director12 April 2018Active
Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT

Director19 March 2018Active
Meadway, Mill Road, Writhlington, Radstock, United Kingdom, BA3 5TY

Director06 January 2014Active
Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT

Director12 April 2018Active
Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT

Director17 June 2019Active
Racs Group House, Three Horseshoes Walk, Warminster, BA12 9BT

Director03 May 2017Active
16, Highbury Park, Warminster, United Kingdom, BA12 9JF

Director06 January 2014Active

People with Significant Control

People Group Operations Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:37, Queen Anne Street, London, England, W1G 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Valyrian Limited
Notified on:19 March 2018
Status:Active
Country of residence:England
Address:37, Queen Anne Street, London, England, W1G 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Neil Polden
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:16 Highbury Park, Warminster, United Kingdom, BA12 9JF
Nature of control:
  • Significant influence or control
Mr Terence Wesley Hillier
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Meadway, Mill Road, Radstock, United Kingdom, BA3 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-08-07Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-30Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.