Paystream Accounting Services Limited ALTRINCHAM


Paystream Accounting Services started in year 2011 as Private Limited Company with registration number 07598955. The Paystream Accounting Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Altrincham at Mansion House. Postal code: WA14 4RW. Since May 24, 2011 Paystream Accounting Services Limited is no longer carrying the name Pas 2.

The company has 3 directors, namely Jayne S., Anthony H. and Andrew C.. Of them, Jayne S., Anthony H., Andrew C. have been with the company the longest, being appointed on 1 March 2023. At present 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.

Paystream Accounting Services Limited Address / Contact

Office Address Mansion House
Office Address2 Manchester Road
Town Altrincham
Post code WA14 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07598955
Date of Incorporation Mon, 11th Apr 2011
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Jayne S.

Position: Director

Appointed: 01 March 2023

Anthony H.

Position: Director

Appointed: 01 March 2023

Andrew C.

Position: Director

Appointed: 01 March 2023

Jayne S.

Position: Secretary

Appointed: 30 November 2016

Resigned: 05 February 2024

Clare B.

Position: Secretary

Appointed: 02 December 2015

Resigned: 05 February 2024

Davina H.

Position: Secretary

Appointed: 07 November 2011

Resigned: 01 December 2015

Kevin B.

Position: Director

Appointed: 23 May 2011

Resigned: 18 June 2012

Julian B.

Position: Director

Appointed: 23 May 2011

Resigned: 03 May 2023

Paul M.

Position: Director

Appointed: 11 April 2011

Resigned: 03 May 2023

Paul M.

Position: Secretary

Appointed: 11 April 2011

Resigned: 07 November 2011

Peter H.

Position: Director

Appointed: 11 April 2011

Resigned: 01 May 2012

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Paystream My Max Holdings Limited from Altrincham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Paystream My Max Holdings Limited

Mansion House Manchester Road, Altrincham, WA14 4RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07598949
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pas 2 May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 459 942764 761
Current Assets7 471 5505 161 044
Debtors6 011 6084 396 283
Net Assets Liabilities5 627 1143 299 085
Property Plant Equipment344 780375 670
Other
Audit Fees Expenses15 65016 100
Other Non-audit Services Fees1 0001 050
Taxation Compliance Services Fees4 6754 800
Accrued Liabilities Deferred Income79 33678 375
Accrued Liabilities Not Expressed Within Creditors Subtotal311 748408 296
Accumulated Amortisation Impairment Intangible Assets332 528575 279
Accumulated Depreciation Impairment Property Plant Equipment775 135460 424
Additions Other Than Through Business Combinations Intangible Assets 311 031
Additions Other Than Through Business Combinations Property Plant Equipment 214 175
Administrative Expenses12 885 34213 043 944
Amortisation Expense Intangible Assets142 748 
Amounts Owed By Group Undertakings5 261 2693 536 470
Amounts Owed To Group Undertakings 3 634
Average Number Employees During Period207223
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment71 32030 566
Corporation Tax Payable246 945267 643
Cost Sales463 608507 774
Creditors101 25178 375
Current Tax For Period471 508505 297
Deferred Tax Asset Debtors6 995 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences15 86632 401
Depreciation Expense Property Plant Equipment123 545126 158
Dividends Paid1 250 0004 170 000
Dividends Paid On Shares1 010 313 
Dividends Paid On Shares Final1 250 0004 170 000
Finance Lease Liabilities Present Value Total21 91530 566
Finance Lease Payments Owing Minimum Gross62 61530 566
Fixed Assets1 355 0931 454 263
Further Item Tax Increase Decrease Component Adjusting Items15 86632 401
Future Minimum Lease Payments Under Non-cancellable Operating Leases607 634431 180
Gain Loss On Disposals Property Plant Equipment -418
Gross Profit Loss15 135 89515 423 472
Increase Decrease In Current Tax From Adjustment For Prior Periods24 216 
Increase From Amortisation Charge For Year Intangible Assets 242 751
Increase From Depreciation Charge For Year Property Plant Equipment 166 912
Intangible Assets1 010 3131 078 593
Intangible Assets Gross Cost1 342 8411 653 872
Interest Income On Bank Deposits 141
Net Current Assets Liabilities4 863 7752 603 326
Operating Profit Loss2 250 5532 379 528
Other Creditors1 56724 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 481 623
Other Disposals Property Plant Equipment 497 996
Other Interest Receivable Similar Income Finance Income 141
Other Provisions Balance Sheet Subtotal178 755246 427
Other Taxation Social Security Payable576 564715 296
Pension Other Post-employment Benefit Costs Other Pension Costs72 517114 800
Prepayments Accrued Income527 035379 713
Profit Loss1 738 9631 841 971
Profit Loss On Ordinary Activities Before Tax2 250 5532 379 669
Property Plant Equipment Gross Cost1 119 915836 094
Social Security Costs797 673792 849
Staff Costs Employee Benefits Expense9 519 6419 602 738
Taxation Including Deferred Taxation Balance Sheet Subtotal 25 406
Tax Expense Credit Applicable Tax Rate427 605452 137
Tax Increase Decrease From Effect Capital Allowances Depreciation-37 553-77 770
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss81 456130 930
Tax Tax Credit On Profit Or Loss On Ordinary Activities511 590537 698
Total Assets Less Current Liabilities6 218 8684 057 589
Total Current Tax Expense Credit495 724505 297
Trade Creditors Trade Payables79 336373 178
Trade Debtors Trade Receivables216 309480 100
Turnover Revenue15 599 50315 931 246
Wages Salaries8 649 4518 695 089

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Secretary appointment termination on February 5, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements