PAYEX LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2LP

Company number 04474477
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 99 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, ENGLAND, SK4 2LP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PAYEX LTD are www.payex.co.uk, and www.payex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Payex Ltd is a Private Limited Company. The company registration number is 04474477. Payex Ltd has been working since 01 July 2002. The present status of the company is Active. The registered address of Payex Ltd is 99 Wellington Road North Stockport Cheshire England Sk4 2lp. The company`s financial liabilities are £2.18k. It is £0.14k against last year. . ODONNELL, Mary is a Secretary of the company. FLOOD, Teresa is a Director of the company. ODONNELL, Mary is a Director of the company. ODONNELL, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FLOOD, Teresa has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


payex Key Finiance

LIABILITIES £2.18k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ODONNELL, Mary
Appointed Date: 01 July 2002

Director
FLOOD, Teresa
Appointed Date: 07 March 2005
62 years old

Director
ODONNELL, Mary
Appointed Date: 01 July 2002
65 years old

Director
ODONNELL, Paul
Appointed Date: 01 July 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Director
FLOOD, Teresa
Resigned: 19 February 2004
Appointed Date: 01 November 2002
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 July 2002
Appointed Date: 01 July 2002

Persons With Significant Control

Mr Paul O'Donnell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary O'Donnell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Teresa Flood
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAYEX LTD Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 6 November 2015
16 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3

...
... and 45 more events
23 Jul 2002
Registered office changed on 23/07/02 from: 2 christleton ave heaton chapel stockport SK4 5EQ
23 Jul 2002
Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
01 Jul 2002
Incorporation