B-PAID LIMITED
READING PSP SYSTEMS LTD

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 06223976
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 60 ; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 60 . The most likely internet sites of B-PAID LIMITED are www.bpaid.co.uk, and www.b-paid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. B Paid Limited is a Private Limited Company. The company registration number is 06223976. B Paid Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of B Paid Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £2.07k. It is £0k against last year. The cash in hand is £1.04k. It is £0k against last year. . QUILTER, Joseph Richard is a Director of the company. Secretary SWEENEY, Shirley has been resigned. Secretary SWEENEY, Shirley has been resigned. Secretary THOMAS, Margaret Mary has been resigned. Director ETCHELLS, Susan Anne has been resigned. Director ETCHELLS, Susan Anne has been resigned. Director SMITH, Phillip Johnathan has been resigned. Director SWEENEY, Shirley has been resigned. The company operates in "Other business support service activities n.e.c.".


b-paid Key Finiance

LIABILITIES £2.07k
CASH £1.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
QUILTER, Joseph Richard
Appointed Date: 09 June 2011
54 years old

Resigned Directors

Secretary
SWEENEY, Shirley
Resigned: 25 April 2010
Appointed Date: 01 September 2009

Secretary
SWEENEY, Shirley
Resigned: 11 July 2008
Appointed Date: 24 April 2007

Secretary
THOMAS, Margaret Mary
Resigned: 01 September 2009
Appointed Date: 11 July 2008

Director
ETCHELLS, Susan Anne
Resigned: 09 June 2011
Appointed Date: 24 March 2009
66 years old

Director
ETCHELLS, Susan Anne
Resigned: 11 July 2008
Appointed Date: 24 April 2007
66 years old

Director
SMITH, Phillip Johnathan
Resigned: 24 March 2009
Appointed Date: 11 July 2008
64 years old

Director
SWEENEY, Shirley
Resigned: 25 April 2010
Appointed Date: 01 September 2009
67 years old

B-PAID LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Aug 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 60

19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60

18 May 2016
Director's details changed for Mr Joseph Richard Quilter on 18 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 30 more events
29 May 2008
Return made up to 24/04/08; full list of members
21 Aug 2007
Director's particulars changed
21 Aug 2007
Secretary's particulars changed
20 Jul 2007
Accounting reference date shortened from 30/04/08 to 31/01/08
24 Apr 2007
Incorporation