General information

Name:

Pay Store Ltd

Office Address:

25 Mann Island L3 1BP Liverpool Waterfront

Number: 09874806

Incorporation date: 2015-11-17

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pay Store came into being in 2015 as a company enlisted under no 09874806, located at L3 1BP Liverpool Waterfront at 25 Mann Island. This firm has been in business for nine years and its state is active. This firm's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. The business most recent financial reports provide detailed information about the period up to 2022-06-30 and the most current confirmation statement was released on 2023-01-23.

That limited company owes its accomplishments and constant growth to a group of four directors, specifically Christopher P., Sarah F., Ruth A. and John T., who have been managing the firm since 2023.

The companies with significant control over this firm are as follows: Store First Self Storage Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burnley at Mead Way, Padiham, BB12 7NG and was registered as a PSC under the reg no 12347090.

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 14 June 2023

Latest update: 17 March 2024

Sarah F.

Role: Director

Appointed: 25 October 2021

Latest update: 17 March 2024

Ruth A.

Role: Director

Appointed: 02 September 2021

Latest update: 17 March 2024

John T.

Role: Director

Appointed: 17 November 2015

Latest update: 17 March 2024

People with significant control

Store First Self Storage Limited
Address: 12a Mead Way, Padiham, Burnley, BB12 7NG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 12347090
Notified on 5 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jennifer W.
Notified on 1 October 2019
Ceased on 5 August 2021
Nature of control:
over 3/4 of shares
John T.
Notified on 16 November 2016
Ceased on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 2015-11-17
End Date For Period Covered By Report 2016-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/23 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
8
Company Age

Closest Companies - by postcode