General information

Name:

Payex Limited

Office Address:

99 Wellington Road North SK4 2LP Stockport

Number: 04474477

Incorporation date: 2002-07-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Payex was created on July 1, 2002 as a Private Limited Company. The enterprise's head office can be contacted at Stockport on 99 Wellington Road North. If you need to reach this firm by post, its post code is SK4 2LP. The office registration number for Payex Ltd is 04474477. The enterprise's SIC code is 69201 - Accounting and auditing activities. Thursday 30th June 2022 is the last time the company accounts were reported.

The directors currently appointed by the following business are as follow: Teresa F. arranged to perform management duties on March 7, 2005, Mary O. arranged to perform management duties in 2002 in July and Paul O. arranged to perform management duties in 2002. What is more, the managing director's tasks are regularly backed by a secretary - Mary O., who was appointed by the business in July 2002.

Financial data based on annual reports

Company staff

Teresa F.

Role: Director

Appointed: 07 March 2005

Latest update: 22 February 2024

Mary O.

Role: Director

Appointed: 01 July 2002

Latest update: 22 February 2024

Mary O.

Role: Secretary

Appointed: 01 July 2002

Latest update: 22 February 2024

Paul O.

Role: Director

Appointed: 01 July 2002

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Paul O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mary O. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Teresa F. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Mary O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Teresa F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Paul O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 4 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 4 March 2013
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 1 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 December 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

HQ address,
2014

Address:

120a Reddish Lane

Post code:

M18 7JL

City / Town:

Gorton

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
21
Company Age

Similar companies nearby

Closest companies