MYPINPAD LTD
CARDIFF MANDACO 742 LIMITED

Hellopages » Cardiff » Cardiff » CF10 4PL

Company number 08100986
Status Active
Incorporation Date 12 June 2012
Company Type Private Limited Company
Address ACUITY LEGAL LIMITED, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Stephen Mark Perry as a director on 4 October 2016; Termination of appointment of Richard Patrick Avery-Wright as a director on 4 October 2016; Appointment of Mr Robert Edmund Courtneidge as a director on 1 June 2016. The most likely internet sites of MYPINPAD LTD are www.mypinpad.co.uk, and www.mypinpad.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirteen years and four months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mypinpad Ltd is a Private Limited Company. The company registration number is 08100986. Mypinpad Ltd has been working since 12 June 2012. The present status of the company is Active. The registered address of Mypinpad Ltd is Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Cf10 4pl. The company`s financial liabilities are £1571.02k. It is £349.48k against last year. The cash in hand is £1488.3k. It is £327.3k against last year. And the total assets are £1657.43k, which is £352.12k against last year. COURTNEIDGE, Robert Edmund is a Director of the company. DUNKELBERGER, Phillip Mark is a Director of the company. KING, Philip William is a Director of the company. PERRY, Stephen Mark, Dr is a Director of the company. PIKE, Justin Richard is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director AVERY-WRIGHT, Richard Patrick has been resigned. Director BERRY, Stephen Richard has been resigned. Director BERRY, Stephen Richard has been resigned. Director MUXWORTHY, David John has been resigned. Director SYMS, Allan John, Dr has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


mypinpad Key Finiance

LIABILITIES £1571.02k
+28%
CASH £1488.3k
+28%
TOTAL ASSETS £1657.43k
+26%
All Financial Figures

Current Directors

Director
COURTNEIDGE, Robert Edmund
Appointed Date: 01 June 2016
61 years old

Director
DUNKELBERGER, Phillip Mark
Appointed Date: 04 December 2015
67 years old

Director
KING, Philip William
Appointed Date: 01 February 2013
67 years old

Director
PERRY, Stephen Mark, Dr
Appointed Date: 04 October 2016
65 years old

Director
PIKE, Justin Richard
Appointed Date: 24 August 2012
50 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 24 August 2012
Appointed Date: 12 June 2012

Director
AVERY-WRIGHT, Richard Patrick
Resigned: 04 October 2016
Appointed Date: 01 November 2013
57 years old

Director
BERRY, Stephen Richard
Resigned: 04 December 2015
Appointed Date: 31 March 2013
57 years old

Director
BERRY, Stephen Richard
Resigned: 24 August 2012
Appointed Date: 12 June 2012
57 years old

Director
MUXWORTHY, David John
Resigned: 04 December 2015
Appointed Date: 24 August 2012
60 years old

Director
SYMS, Allan John, Dr
Resigned: 04 December 2015
Appointed Date: 24 August 2012
68 years old

Director
M AND A NOMINEES LIMITED
Resigned: 24 August 2012
Appointed Date: 12 June 2012

MYPINPAD LTD Events

10 Oct 2016
Appointment of Mr Stephen Mark Perry as a director on 4 October 2016
10 Oct 2016
Termination of appointment of Richard Patrick Avery-Wright as a director on 4 October 2016
06 Oct 2016
Appointment of Mr Robert Edmund Courtneidge as a director on 1 June 2016
08 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 187.16

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
24 Aug 2012
Termination of appointment of M and a Nominees Limited as a director
24 Aug 2012
Termination of appointment of M and a Secretaries Limited as a secretary
24 Aug 2012
Termination of appointment of Stephen Berry as a director
24 Aug 2012
Appointment of Mr David John Muxworthy as a director
12 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted