Company number 06877757
Status Active
Incorporation Date 15 April 2009
Company Type Private Limited Company
Address 81 WOODLAND ROAD, DARLINGTON, COUNTY DURHAM, DL3 7UA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017
GBP 100
; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 1
. The most likely internet sites of PAYNE CONTRACTING LIMITED are www.paynecontracting.co.uk, and www.payne-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Payne Contracting Limited is a Private Limited Company.
The company registration number is 06877757. Payne Contracting Limited has been working since 15 April 2009.
The present status of the company is Active. The registered address of Payne Contracting Limited is 81 Woodland Road Darlington County Durham Dl3 7ua. . PAYNE, Terry Angela is a Secretary of the company. PAYNE, Allan Laurence is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director PELLATT, Christopher Michael has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 15 April 2009
Appointed Date: 15 April 2009
PAYNE CONTRACTING LIMITED Events
23 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
01 Jul 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
...
... and 13 more events
28 Apr 2009
Secretary appointed terry anglea payne
24 Apr 2009
Registered office changed on 24/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
24 Apr 2009
Appointment terminated director christopher pellatt
24 Apr 2009
Appointment terminated secretary abergan reed nominees LIMITED
15 Apr 2009
Incorporation