Active
Company Information for PAYSTREAM ACCOUNTING SERVICES LIMITED
Mansion House, Manchester Road, Altrincham, CHESHIRE, WA14 4RW,
|
Company Registration Number
07598955
Private Limited Company
Active |
Company Name | ||
---|---|---|
PAYSTREAM ACCOUNTING SERVICES LIMITED | ||
Legal Registered Office | ||
Mansion House Manchester Road Altrincham CHESHIRE WA14 4RW Other companies in WA14 | ||
Previous Names | ||
|
Company Number | 07598955 | |
---|---|---|
Company ID Number | 07598955 | |
Date formed | 2011-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-09 | |
Return next due | 2025-04-23 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB112587916 |
Last Datalog update: | 2024-04-09 12:28:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE BAKER |
||
JAYNE LOUISE STIRRUP |
||
JULIAN ALASTAIR BALL |
||
PAUL MALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVINA ANNE HEAP |
Company Secretary | ||
KEVIN CHRISTOPHER BOYLE |
Director | ||
PETER CHARLES HUDSON |
Director | ||
PAUL MALLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISM ASSOCIATION LIMITED | Director | 2015-08-01 | CURRENT | 2011-03-22 | Active | |
CONTRACTOR CASHFLOW LIMITED | Director | 2015-03-02 | CURRENT | 2013-12-11 | Dissolved 2016-01-05 | |
ROBATES LIMITED | Director | 2014-05-30 | CURRENT | 2006-02-13 | Dissolved 2015-06-30 | |
FOCUSED CONSULTING LIMITED | Director | 2014-05-30 | CURRENT | 2004-10-15 | Active | |
FOCUSED GROUP LIMITED | Director | 2014-05-30 | CURRENT | 2009-08-25 | Active | |
PAYQUEST GROUP LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-10 | Active | |
MYMAX PAYMENT SERVICES LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
TRENT BRIDGE PROPERTIES LIMITED | Director | 2011-08-29 | CURRENT | 1959-07-03 | Dissolved 2015-05-05 | |
TRENTDALE INVESTMENTS LIMITED | Director | 2011-08-29 | CURRENT | 1989-12-12 | Active | |
BUSHYBAY LIMITED | Director | 2011-08-29 | CURRENT | 1980-03-31 | Active | |
BALL & ROBINSON LIMITED | Director | 2011-08-29 | CURRENT | 1964-09-18 | Active | |
TRENTDALE INVESTMENT COMPANY LIMITED | Director | 2011-08-28 | CURRENT | 1964-10-19 | Dissolved 2016-04-26 | |
PAYSTREAM MY MAX HOLDINGS LIMITED | Director | 2011-05-23 | CURRENT | 2011-04-11 | Active | |
ROBATES LIMITED | Director | 2014-05-30 | CURRENT | 2006-02-13 | Dissolved 2015-06-30 | |
FOCUSED CONSULTING LIMITED | Director | 2014-05-30 | CURRENT | 2004-10-15 | Active | |
FOCUSED GROUP LIMITED | Director | 2014-05-30 | CURRENT | 2009-08-25 | Active | |
PAYQUEST GROUP LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-10 | Active | |
PAYSTREAM MY MAX HOLDINGS LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES | ||
Termination of appointment of Clare Baker on 2024-02-05 | ||
Termination of appointment of Jayne Louise Stirrup on 2024-02-05 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIAN ALASTAIR BALL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MALLEY | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS JAYNE LOUISE STIRRUP | ||
DIRECTOR APPOINTED MR ANDREW LESLIE CLEAL | ||
DIRECTOR APPOINTED MR ANTHONY STEPHEN HODKINSON | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mrs Jayne Louise Stirrup as company secretary on 2016-11-30 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Davina Anne Heap on 2015-12-01 | |
AP03 | Appointment of Mrs Clare Baker as company secretary on 2015-12-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075989550002 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYLE | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MISS DAVINA ANNE HEAP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MALLEY | |
AP01 | DIRECTOR APPOINTED JULIAN ALASTAIR BALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BOYLE | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 200000 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
RES15 | CHANGE OF NAME 23/05/2011 | |
CERTNM | COMPANY NAME CHANGED PAS 2 LIMITED CERTIFICATE ISSUED ON 24/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAYSTREAM ACCOUNTING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PAYSTREAM ACCOUNTING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |