UKBizDB.co.uk

V4B PAYMASTER LIMITED

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

This company is commonly known as V4b Paymaster Limited. The company was founded 6 years ago and was given the registration number 11178319. The firm's registered office is in WREXHAM. You can find them at Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:V4B PAYMASTER LIMITED
Company Number:11178319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director19 June 2021Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director20 August 2019Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director20 August 2019Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director20 August 2019Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director19 June 2021Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director28 February 2018Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director30 January 2018Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director27 February 2018Active
Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UH

Director22 August 2019Active

People with Significant Control

Mrs Lesley Margaret Stokes-Boreham
Notified on:30 January 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Ellkat House, Coed Aben Road, Wrexham, United Kingdom, LL13 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Antony David Stokes-Boreham
Notified on:30 January 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Ellkat House, Coed Aben Road, Wrexham, United Kingdom, LL13 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Change account reference date company previous extended.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.