Pay-pro Limited OXFORDSHIRE


Founded in 1987, Pay-pro, classified under reg no. 02200346 is a active - proposal to strike off company. Currently registered at 4 South Bar Street OX16 9AA, Oxfordshire the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Pay-pro Limited Address / Contact

Office Address 4 South Bar Street
Office Address2 Banbury
Town Oxfordshire
Post code OX16 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200346
Date of Incorporation Mon, 30th Nov 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Beverley M.

Position: Secretary

Appointed: 12 June 1992

John M.

Position: Director

Appointed: 12 June 1992

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is David T. This PSC and has 25-50% shares. Another entity in the PSC register is Patrick K. This PSC owns 25-50% shares. The third one is Independent Nominees Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

David T.

Notified on 13 July 2020
Nature of control: 25-50% shares

Patrick K.

Notified on 16 July 2019
Nature of control: 25-50% shares

Independent Nominees Ltd

C/O Swiss Independent Trustees Sa 9-11 Rue De Prince, 1204, Geneva, Switzerland

Legal authority Bvi Business Companies Act 2004
Legal form Private Company Limited By Shares
Country registered The British Virgin Islands
Place registered The British Virgin Islands Registry
Registration number 592956
Notified on 16 March 2017
Ceased on 13 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 47320 6939 70117 454       
Balance Sheet
Cash Bank On Hand   59 66399 87443 51616 47723 81427 48113 2604 225
Current Assets44 32060 78344 59659 663 43 51628 20323 814 13 2605 665
Debtors124124124   11 726   1 440
Net Assets Liabilities   17 45468 6839 476107598 252-6 5352 753
Other Debtors      11 726    
Property Plant Equipment   2 6283 7022 7772 0821 5621 4311 272 
Cash Bank In Hand44 19660 65944 47259 663       
Net Assets Liabilities Including Pension Asset Liability3 47320 6939 70117 454       
Tangible Fixed Assets2 9362 7943 0372 627       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve3 46320 6839 69117 444       
Shareholder Funds3 47320 6939 70117 454       
Other
Accrued Liabilities    15 61529 89425 65421 54417 89219 0201 919
Accumulated Depreciation Impairment Property Plant Equipment   30 64531 88032 80533 50034 02034 49734 921 
Additions Other Than Through Business Combinations Property Plant Equipment    2 309   346265 
Average Number Employees During Period   22222222
Creditors   44 83734 89336 81730 27524 61720 66021 0672 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment          -35 239
Disposals Property Plant Equipment          -36 193
Financial Commitments Other Than Capital Commitments   21 15213 380      
Increase From Depreciation Charge For Year Property Plant Equipment    1 235925695520477424318
Net Current Assets Liabilities53717 8996 66414 82764 9816 699-2 072-8036 821-7 8072 753
Number Shares Issued Fully Paid    1010101010  
Other Creditors   37 04232 3475 7373 8411 2411 2411 182775
Par Value Share 111 1111  
Property Plant Equipment Gross Cost   33 27335 58235 58235 58235 58235 92836 193 
Taxation Social Security Payable   7 7952 5461 1867801 8321 527865200
Trade Creditors Trade Payables          18
Creditors Due Within One Year43 78342 88437 93244 836       
Fixed Assets2 9362 7943 0372 627       
Number Shares Allotted10101010       
Value Shares Allotted10101010       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, May 2023
Free Download (10 pages)

Company search

Advertisements