General information

Name:

Payg Cars Ltd

Office Address:

39/40 Alison Crescent S2 1AS Sheffield

Number: 05462324

Incorporation date: 2005-05-24

Dissolution date: 2018-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Sheffield under the ID 05462324. This firm was established in the year 2005. The main office of the company was situated at 39/40 Alison Crescent . The postal code for this address is S2 1AS. This company was formally closed in 2018, which means it had been active for 13 years. This particular Payg Cars Limited business was known under four different company names in the past. This firm was started as Gas-n-go to be switched to St. James Private Finance on November 7, 2016. The third registered name was name up till 2007.

The executives were as follow: Clive B. assigned this position on November 1, 2016 and Mark W. assigned this position in 2016 in November.

The companies that controlled this firm were as follows: Pay As You Go Cars Ltd owned over 3/4 of company shares. This business could have been reached in Sherborne at Granville Way, DT9 4AT and was registered as a PSC under the registration number 06629109.

  • Previous company's names
  • Payg Cars Limited 2016-11-07
  • Gas-n-go Limited 2009-04-27
  • St. James Private Finance Limited 2007-08-08
  • Propertynet Mls Limited 2005-07-29
  • C.v.b Limited 2005-05-24

Financial data based on annual reports

Company staff

Clive B.

Role: Director

Appointed: 01 November 2016

Latest update: 15 January 2024

Mark W.

Role: Director

Appointed: 01 November 2016

Latest update: 15 January 2024

Pay As You Go Cars Ltd

Role: Corporate Director

Appointed: 31 March 2016

Address: Hampton, Middlesex, TW12 2AP, England

Latest update: 15 January 2024

People with significant control

Pay As You Go Cars Ltd
Address: 56 Granville Way, Sherborne, DT9 4AT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06629109
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 02 April 2020
Confirmation statement last made up date 19 March 2017
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 July 2016
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 19 March 2013
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address 39/40 Alison Crescent Sheffield West Yorkshire S2 1AS. Change occurred on Thursday 10th November 2016. Company's previous address: C/O Steven Kinch 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England. (AD01)
filed on: 10th, November 2016
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2011

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

HQ address,
2012

Address:

1st Floor 30 Church Road

Post code:

RH15 9AE

City / Town:

Burgess Hill

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
12
Company Age

Similar companies nearby

Closest companies