Payments Company Limited MACCLESFIELD


Payments Company Limited is a private limited company that can be found at Westminster House, 10 Westminster Road, Macclesfield SK10 1BX. Its net worth is estimated to be 100 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2006-02-10, this 18-year-old company is run by 2 directors.
Director Jonathon H., appointed on 01 June 2022. Director Matthew H., appointed on 28 April 2020.
The company is classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999).
The last confirmation statement was filed on 2023-02-10 and the due date for the following filing is 2024-02-24. Likewise, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Payments Company Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705860
Date of Incorporation Fri, 10th Feb 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jonathon H.

Position: Director

Appointed: 01 June 2022

Matthew H.

Position: Director

Appointed: 28 April 2020

Nicholas H.

Position: Director

Appointed: 01 August 2022

Resigned: 19 July 2023

Valerie H.

Position: Secretary

Appointed: 10 March 2016

Resigned: 01 June 2022

Nicholas H.

Position: Director

Appointed: 10 March 2016

Resigned: 01 June 2022

Valerie H.

Position: Director

Appointed: 10 March 2016

Resigned: 01 June 2022

Jonathon H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 10 March 2016

Jonathon H.

Position: Director

Appointed: 01 June 2006

Resigned: 10 March 2016

Matthew H.

Position: Director

Appointed: 01 June 2006

Resigned: 10 March 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Matthew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Valerie H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 19 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie H.

Notified on 1 January 2017
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas H.

Notified on 1 January 2017
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth100100100100100100      
Balance Sheet
Cash Bank On Hand      32 07610 1998 76936 23516 93526 061
Current Assets     10032 076  36 23529 67828 493
Debtors     100    12 7432 432
Other Debtors     100    12 743 
Property Plant Equipment      5 4395 2722 3755 9313 3391 698
Net Assets Liabilities        -113726-2 3489 528
Net Assets Liabilities Including Pension Asset Liability100100100100100100      
Reserves/Capital
Shareholder Funds100100100100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 3815 8628 75914 09917 25120 052
Average Number Employees During Period     2222332
Creditors      34 91212 44411 25740 31334 73120 340
Increase From Depreciation Charge For Year Property Plant Equipment      2 3813 4812 8975 3403 1522 801
Net Current Assets Liabilities     100-2 836-2 245-2 488-4 078-5 0538 153
Other Creditors      30 04310 63611 25733 23234 73110 209
Other Taxation Social Security Payable      4 8691 808 7 081 10 131
Property Plant Equipment Gross Cost      7 82011 13411 13420 03020 59021 750
Total Additions Including From Business Combinations Property Plant Equipment      7 8203 314 8 8965601 160
Total Assets Less Current Liabilities     1002 6033 027-1131 853-1 7149 851
Provisions For Liabilities Balance Sheet Subtotal         1 127634323
Trade Debtors Trade Receivables           2 432
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 24th, July 2023
Free Download (6 pages)

Company search

Advertisements