PAYMATE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8PY

Company number 03298909
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address 6 THE OLD MALTINGS, 135 DITTON WALK, CAMBRIDGE, CB5 8PY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of PAYMATE LIMITED are www.paymate.co.uk, and www.paymate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Paymate Limited is a Private Limited Company. The company registration number is 03298909. Paymate Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Paymate Limited is 6 The Old Maltings 135 Ditton Walk Cambridge Cb5 8py. The company`s financial liabilities are £13.36k. It is £-4.89k against last year. And the total assets are £21.92k, which is £2.54k against last year. IMRAY, Mariarosa is a Secretary of the company. IMRAY, Robert Peter is a Director of the company. Secretary BROADBENT, Helen Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PERCY, Richard Charles St John has been resigned. Director WILSON, Adrian John has been resigned. The company operates in "Other business support service activities n.e.c.".


paymate Key Finiance

LIABILITIES £13.36k
-27%
CASH n/a
TOTAL ASSETS £21.92k
+13%
All Financial Figures

Current Directors

Secretary
IMRAY, Mariarosa
Appointed Date: 01 March 2006

Director
IMRAY, Robert Peter
Appointed Date: 06 October 1998
78 years old

Resigned Directors

Secretary
BROADBENT, Helen Mary
Resigned: 20 February 2006
Appointed Date: 06 January 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 January 1997
Appointed Date: 06 January 1997

Director
PERCY, Richard Charles St John
Resigned: 30 September 2005
Appointed Date: 06 January 1997
78 years old

Director
WILSON, Adrian John
Resigned: 30 September 2005
Appointed Date: 06 January 1997
61 years old

Persons With Significant Control

Mr. Robert Peter Imray
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PAYMATE LIMITED Events

14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
26 Dec 2016
Micro company accounts made up to 31 March 2016
30 Mar 2016
Micro company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 46 more events
12 Oct 1998
Accounts for a dormant company made up to 31 January 1998
12 Oct 1998
New director appointed
30 Jan 1998
Return made up to 06/01/98; full list of members
08 Jan 1997
Secretary resigned
06 Jan 1997
Incorporation