Weekly-pay Limited CLECKHEATON


Founded in 2017, Weekly-pay, classified under reg no. 10627150 is a liquidation company. Currently registered at Xl Business Solutions Premier House BD19 3TT, Cleckheaton the company has been in the business for 7 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2021-06-30. Since 2017-03-23 Weekly-pay Limited is no longer carrying the name Easi-pay Home.

Weekly-pay Limited Address / Contact

Office Address Xl Business Solutions Premier House
Office Address2 Bradford Road
Town Cleckheaton
Post code BD19 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10627150
Date of Incorporation Mon, 20th Feb 2017
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 14th Mar 2023 (2023-03-14)
Last confirmation statement dated Mon, 28th Feb 2022

Company staff

John S.

Position: Director

Appointed: 03 June 2021

Christopher H.

Position: Director

Appointed: 15 November 2019

Resigned: 03 June 2021

Stuart G.

Position: Director

Appointed: 14 August 2019

Resigned: 18 December 2019

Stuart G.

Position: Director

Appointed: 14 March 2019

Resigned: 25 July 2019

Paul S.

Position: Secretary

Appointed: 05 March 2019

Resigned: 01 January 2020

Stuart G.

Position: Director

Appointed: 01 September 2017

Resigned: 05 February 2018

Jennifer M.

Position: Secretary

Appointed: 01 September 2017

Resigned: 05 March 2019

Paul S.

Position: Director

Appointed: 01 September 2017

Resigned: 05 February 2018

Christopher H.

Position: Director

Appointed: 20 February 2017

Resigned: 14 August 2019

Mark V.

Position: Director

Appointed: 20 February 2017

Resigned: 01 November 2017

People with significant control

John S.

Notified on 1 June 2021
Nature of control: 75,01-100% shares

Christopher H.

Notified on 27 February 2020
Ceased on 1 June 2021
Nature of control: 75,01-100% shares

Marc H.

Notified on 1 August 2019
Ceased on 27 February 2020
Nature of control: 25-50% shares

Stuart G.

Notified on 1 August 2017
Ceased on 27 February 2020
Nature of control: 25-50% shares

Christopher H.

Notified on 20 February 2017
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 1 August 2017
Ceased on 5 February 2018
Nature of control: 25-50% shares

Paul S.

Notified on 1 August 2017
Ceased on 1 August 2017
Nature of control: 25-50% shares

Mark V.

Notified on 20 February 2017
Ceased on 1 August 2017
Nature of control: 25-50% shares

Mark V.

Notified on 20 February 2017
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Easi-pay Home March 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand295967  
Current Assets225 509448 535287 39030 346
Debtors200 214437 568  
Net Assets Liabilities-200 108-115 914265 936547 471
Property Plant Equipment32 78330 637  
Total Inventories25 00010 000  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 660   
Accumulated Depreciation Impairment Property Plant Equipment2 3004 600  
Average Number Employees During Period7 44
Creditors161 501321 662233 905191 467
Fixed Assets32 28230 63728 6523 500
Increase From Depreciation Charge For Year Property Plant Equipment2 3002 300  
Net Current Assets Liabilities80 102126 87367 508161 121
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 094 14 023 
Property Plant Equipment Gross Cost35 08335 237  
Total Additions Including From Business Combinations Property Plant Equipment34 582154  
Total Assets Less Current Liabilities112 384157 51096 160157 621

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search