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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 01 January 2022 | Active |
Honeystones, Long Marston Road, Welford On Avon, Stratford Upon Avon, United Kingdom, CV37 8EG | Director | 30 June 2011 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 01 April 2020 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 01 April 2020 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 01 January 2022 | Active |
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1EH | Corporate Secretary | 01 June 2011 | Active |
Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, England, MK1 1PT | Director | 19 December 2019 | Active |
White Lodge Farm, Higham Road, Burton Latimer, United Kingdom, NN15 5PU | Director | 01 June 2011 | Active |
South West Lodge, Hewell Lane, Redditch, United Kingdom, B97 6QJ | Director | 30 June 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Change account reference date company current extended. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Capital | Capital cancellation shares. | Download |
2020-02-13 | Capital | Capital return purchase own shares. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.