Paypoint Trust Managers Limited WELWYN GARDEN CITY


Paypoint Trust Managers started in year 1997 as Private Limited Company with registration number 03405168. The Paypoint Trust Managers company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Welwyn Garden City at 1 The Boulevard. Postal code: AL7 1EL. Since Friday 8th August 1997 Paypoint Trust Managers Limited is no longer carrying the name Astralhome.

The company has 2 directors, namely Rob H., Nicholas W.. Of them, Nicholas W. has been with the company the longest, being appointed on 19 December 2019 and Rob H. has been with the company for the least time - from 14 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paypoint Trust Managers Limited Address / Contact

Office Address 1 The Boulevard
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405168
Date of Incorporation Fri, 18th Jul 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 January 2024

Rob H.

Position: Director

Appointed: 14 August 2023

Nicholas W.

Position: Director

Appointed: 19 December 2019

Brian M.

Position: Secretary

Appointed: 28 January 2022

Resigned: 29 December 2023

Alan D.

Position: Director

Appointed: 01 July 2020

Resigned: 06 December 2023

Sarah C.

Position: Secretary

Appointed: 16 December 2019

Resigned: 28 January 2022

Patrick H.

Position: Director

Appointed: 01 April 2019

Resigned: 19 December 2019

Rachel K.

Position: Director

Appointed: 10 February 2017

Resigned: 30 June 2020

Dominic V.

Position: Director

Appointed: 20 October 2004

Resigned: 01 April 2019

George E.

Position: Director

Appointed: 20 October 2004

Resigned: 10 February 2017

David M.

Position: Director

Appointed: 13 September 2004

Resigned: 20 October 2004

Kim S.

Position: Director

Appointed: 23 January 2002

Resigned: 13 September 2004

Susan C.

Position: Secretary

Appointed: 04 October 1999

Resigned: 13 December 2019

Stephen B.

Position: Director

Appointed: 12 July 1999

Resigned: 20 July 2004

Shay H.

Position: Secretary

Appointed: 31 May 1999

Resigned: 24 September 1999

David C.

Position: Director

Appointed: 22 September 1998

Resigned: 21 June 1999

Ian B.

Position: Director

Appointed: 22 September 1998

Resigned: 20 July 2004

David N.

Position: Director

Appointed: 22 April 1998

Resigned: 20 October 2004

William M.

Position: Director

Appointed: 26 August 1997

Resigned: 30 January 2001

Martin R.

Position: Director

Appointed: 26 August 1997

Resigned: 22 September 1998

Peter S.

Position: Director

Appointed: 26 August 1997

Resigned: 07 July 2001

Robert S.

Position: Secretary

Appointed: 26 August 1997

Resigned: 22 September 1998

Robert F.

Position: Director

Appointed: 01 August 1997

Resigned: 26 August 1997

Richard H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 26 August 1997

Richard H.

Position: Director

Appointed: 01 August 1997

Resigned: 17 March 1998

Mathew R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 01 August 1997

Mathew R.

Position: Director

Appointed: 31 July 1997

Resigned: 01 August 1997

Charles W.

Position: Director

Appointed: 31 July 1997

Resigned: 01 August 1997

Luciene James Limited

Position: Nominee Director

Appointed: 18 July 1997

Resigned: 31 July 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1997

Resigned: 31 July 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Paypoint Network Limited from Welwyn Garden City, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paypoint Network Limited

1 The Boulevard The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies House
Registration number 02973115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Astralhome August 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand22222
Net Assets Liabilities22222
Other
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements