General information

Name:

Payg Ltd

Office Address:

229 Hagley Road Edgbaston B16 9RP Birmingham

Number: 06576650

Incorporation date: 2008-04-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Payg has been operating in this business for sixteen years. Registered under 06576650, this company is considered a Private Limited Company. You can contact the office of the company during business hours under the following location: 229 Hagley Road Edgbaston, B16 9RP Birmingham. 13 years from now this business switched its business name from Ypg Gateway to Payg Limited. This enterprise's classified under the NACE and SIC code 56101 and has the NACE code: Licensed restaurants. Payg Ltd released its latest accounts for the financial period up to 2022-07-31. The business latest confirmation statement was released on 2023-07-11.

There's just one managing director now leading this specific limited company, specifically Jabbar K. who's been executing the director's tasks for sixteen years. Since 2008 Jacqueline S., had fulfilled assigned duties for this specific limited company till the resignation on 2008-04-25.

Jabbar K. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Payg Limited 2011-02-08
  • Ypg Gateway Limited 2008-04-25

Financial data based on annual reports

Company staff

Jabbar K.

Role: Director

Appointed: 25 April 2008

Latest update: 21 March 2024

People with significant control

Jabbar K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Tuesday 11th July 2023 (CS01)
filed on: 18th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies