PAYPOINT PAYMENT SERVICES LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
PAYPOINT PAYMENT SERVICES LIMITED is a Private Limited Company from WELWYN GARDEN CITY and has the status: Active.
PAYPOINT PAYMENT SERVICES LIMITED was incorporated 10 years ago on 01/08/2013 and has the registered number: 08633289. The accounts status is FULL and accounts are next due on 31/12/2024.
PAYPOINT PAYMENT SERVICES LIMITED was incorporated 10 years ago on 01/08/2013 and has the registered number: 08633289. The accounts status is FULL and accounts are next due on 31/12/2024.
PAYPOINT PAYMENT SERVICES LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 THE BOULEVARD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNE MARIE CONATY | May 1959 | British | Director | 2020-10-06 | CURRENT |
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2024-01-22 | CURRENT | ||
MR CHRISTOPHER RICHARD THOMAS PAUL | Jan 1980 | British | Director | 2017-09-21 | CURRENT |
MR ROB HARDING | Aug 1974 | British | Director | 2023-08-14 | CURRENT |
NIAMH MARGARET YOUNG | Aug 1970 | Irish | Director | 2021-09-01 | CURRENT |
MR DANIEL VANT | Jan 1980 | British | Director | 2020-03-07 | CURRENT |
MR PATRICK VINCENT HEADON | Aug 1965 | British | Director | 2019-04-09 UNTIL 2019-12-19 | RESIGNED |
MS SUSAN CATHERINE COURT | Oct 1970 | British | Director | 2013-08-01 UNTIL 2019-11-30 | RESIGNED |
ALAN CHRISTOPHER DALE | Dec 1960 | British | Director | 2018-08-06 UNTIL 2023-12-06 | RESIGNED |
MR DOMINIC CLAMOR VON TROTHA TAYLOR | May 1958 | British | Director | 2013-08-01 UNTIL 2019-04-01 | RESIGNED |
RACHEL ELIZABETH KENTLETON | Feb 1969 | British | Director | 2017-02-10 UNTIL 2020-06-10 | RESIGNED |
MR LEWIS JAMES ALCRAFT | May 1979 | British | Director | 2019-04-17 UNTIL 2021-03-31 | RESIGNED |
ADAM SIMON WADLEY | May 1981 | British | Director | 2013-10-01 UNTIL 2017-09-21 | RESIGNED |
MR TIM DAVID WATKIN-REES | Jan 1963 | British | Director | 2013-08-01 UNTIL 2018-03-31 | RESIGNED |
MR GEORGE WILLIAM ERIC DAVID EARLE | Aug 1953 | British | Director | 2013-08-01 UNTIL 2017-02-10 | RESIGNED |
MR NICHOLAS WINSTON BRIAN WILES | Aug 1961 | British | Director | 2020-07-06 UNTIL 2021-08-10 | RESIGNED |
MR BRIAN MCLELLAND | Secretary | 2022-02-15 UNTIL 2023-12-29 | RESIGNED | ||
MRS SARAH CARNE | Secretary | 2021-02-05 UNTIL 2022-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paypoint Plc | 2016-04-06 | Welwyn Garden City Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Paypoint Plc | 2016-04-06 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-08 | 31-03-2023 | 690 Cash 2,744 equity |