VODAT PAYMENT SERVICES LIMITED
BREDBURY THE RETAIL AUTOMATION CONSULTANCY 2006 LIMITED MARPLACE (NUMBER 667) LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2BP

Company number 05619128
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address UNIT 9A PEARMILL INDUSTRIAL, ESTATE STOCKPORT ROAD WEST, BREDBURY, STOCKPORT, SK6 2BP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VODAT PAYMENT SERVICES LIMITED are www.vodatpaymentservices.co.uk, and www.vodat-payment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Vodat Payment Services Limited is a Private Limited Company. The company registration number is 05619128. Vodat Payment Services Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Vodat Payment Services Limited is Unit 9a Pearmill Industrial Estate Stockport Road West Bredbury Stockport Sk6 2bp. . BURTON, Steven John is a Secretary of the company. POULTNEY, Neil is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director BIELINSKI, Michael Sang has been resigned. Director HUGHES, Christopher John has been resigned. Director MAHER, Anthony Robert, Director has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BURTON, Steven John
Appointed Date: 01 March 2006

Director
POULTNEY, Neil
Appointed Date: 27 March 2012
60 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 01 March 2006
Appointed Date: 10 November 2005

Director
BIELINSKI, Michael Sang
Resigned: 27 March 2012
Appointed Date: 01 March 2006
81 years old

Director
HUGHES, Christopher John
Resigned: 12 November 2007
Appointed Date: 01 March 2006
81 years old

Director
MAHER, Anthony Robert, Director
Resigned: 12 November 2007
Appointed Date: 01 March 2006
68 years old

Director
CS DIRECTORS LIMITED
Resigned: 01 March 2006
Appointed Date: 10 November 2005

Persons With Significant Control

Vodat Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VODAT PAYMENT SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 901

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
07 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jan 2006
Registered office changed on 16/01/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
16 Jan 2006
Accounting reference date extended from 30/11/06 to 31/03/07
10 Nov 2005
Incorporation

VODAT PAYMENT SERVICES LIMITED Charges

27 March 2012
Composite guarantee and debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (Security Trustee) (Please See the Continuation Page to the Form MG01 for Details of Persons for Whom the Security Trustee is Acting)
Description: Fixed and floating charge over all property and assets…