UKBizDB.co.uk

PYMENTS ALCESTER LIMITED

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

This company is commonly known as Pyments Alcester Limited. The company was founded 12 years ago and was given the registration number 07654008. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PYMENTS ALCESTER LIMITED
Company Number:07654008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 January 2022Active
Honeystones, Long Marston Road, Welford On Avon, Stratford Upon Avon, United Kingdom, CV37 8EG

Director30 June 2011Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 April 2020Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 April 2020Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director01 January 2022Active
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH

Corporate Secretary01 June 2011Active
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT

Director19 December 2019Active
White Lodge Farm, Higham Road, Burton Latimer, United Kingdom, NN15 5PU

Director01 June 2011Active
South West Lodge, Hewell Lane, Redditch, United Kingdom, B97 6QJ

Director30 June 2011Active

People with Significant Control

Mr Timothy Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Artemis House, 4a Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Change account reference date company current extended.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Capital

Capital cancellation shares.

Download
2020-02-13Capital

Capital return purchase own shares.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.