UKBizDB.co.uk

SOURCE PAY LTD

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

This company is commonly known as Source Pay Ltd. The company was founded 5 years ago and was given the registration number 11850880. The firm's registered office is in WALSALL. You can find them at 53a Lower Hall Lane, , Walsall, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SOURCE PAY LTD
Company Number:11850880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:27 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:53a Lower Hall Lane, Walsall, England, WS1 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Park, Botanica, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director27 March 2024Active
132, Walsall Road, West Bromwich, England, B71 3HP

Director27 February 2019Active
206, Shenstone Avenue, Stourbridge, England, DY8 3DY

Director28 November 2019Active
132, Walsall Road, West Bromwich, England, B71 3HP

Director20 October 2022Active
132, Walsall Road, West Bromwich, England, B71 3HP

Director20 October 2022Active

People with Significant Control

Ms Sabrina Monach
Notified on:27 March 2024
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Ditton Park, Botanica, Riding Court Road, Slough, England, SL3 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Caroline Louise Tugby-Rose
Notified on:20 October 2022
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:132, Walsall Road, West Bromwich, England, B71 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Fiona Michelle Watson-Powell
Notified on:20 October 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:132, Walsall Road, West Bromwich, England, B71 3HP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Peter Powell
Notified on:02 March 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:206, Shenstone Avenue, Stourbridge, United Kingdom, DY8 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Barrasford
Notified on:27 February 2019
Status:Active
Date of birth:June 1992
Nationality:English
Country of residence:United Kingdom
Address:3, Oaktree Road, Rugeley, United Kingdom, WS15 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Address

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

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Accounts

Change account reference date company previous extended.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.