Paystream My Max 2 Limited CHESHIRE


Paystream My Max 2 started in year 2007 as Private Limited Company with registration number 06451955. The Paystream My Max 2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cheshire at Mansion House, Manchester Road. Postal code: WA14 4RW. Since Wed, 15th Jul 2009 Paystream My Max 2 Limited is no longer carrying the name Yourumbrella 2.

At present there are 3 directors in the the firm, namely Jayne S., Anthony H. and Andrew C.. In addition 2 active secretaries, Jayne S. and Clare B. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paystream My Max 2 Limited Address / Contact

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

Company Information / Profile

Registration Number 06451955
Date of Incorporation Wed, 12th Dec 2007
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

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

Clare B.

Position: Secretary

Appointed: 02 October 2015

Davina H.

Position: Secretary

Appointed: 07 November 2011

Resigned: 01 December 2015

Alison C.

Position: Secretary

Appointed: 31 March 2009

Resigned: 07 November 2011

Julian B.

Position: Director

Appointed: 31 March 2009

Resigned: 03 May 2023

Simon B.

Position: Secretary

Appointed: 12 December 2007

Resigned: 31 March 2009

John W.

Position: Director

Appointed: 12 December 2007

Resigned: 31 March 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Paystream My Max Holdings Limited from Altrincham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights 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 Uk
Place registered England
Registration number 7598949
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yourumbrella 2 July 15, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand679 1252 292 450
Current Assets6 075 55115 738 300
Debtors5 396 42613 445 850
Net Assets Liabilities874 480309 427
Other Debtors43 793 
Other
Audit Fees Expenses4 7004 825
Other Non-audit Services Fees1 0001 050
Taxation Compliance Services Fees2 0002 050
Accrued Liabilities Deferred Income83 62561 563
Accumulated Amortisation Impairment Intangible Assets78 188115 718
Administrative Expenses1 258 7911 023 452
Amortisation Expense Intangible Assets37 53037 530
Amounts Owed By Group Undertakings31 297 
Amounts Owed To Group Undertakings 2 868 703
Average Number Employees During Period2 7032 439
Corporation Tax Payable55 05494 350
Cost Sales62 565 32366 745 736
Creditors5 498 18315 614 485
Current Tax For Period105 054146 022
Deferred Tax Asset Debtors 52 780
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -52 780
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -52 780
Dividends Paid 1 075 000
Dividends Paid On Shares Final 1 075 000
Gross Profit Loss1 712 1081 626 005
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 
Increase From Amortisation Charge For Year Intangible Assets 37 530
Intangible Assets297 112259 582
Intangible Assets Gross Cost375 300 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings25 366 
Interest Income On Bank Deposits675636
Interest Payable Similar Charges Finance Costs25 366 
Net Current Assets Liabilities577 368123 815
Operating Profit Loss453 317602 553
Other Creditors1 723 6196 481 274
Other Interest Receivable Similar Income Finance Income675636
Other Provisions Balance Sheet Subtotal 73 970
Other Taxation Social Security Payable3 614 9166 071 511
Pension Other Post-employment Benefit Costs Other Pension Costs468 635797 381
Prepayments Accrued Income13 77014 421
Profit Loss323 573509 947
Profit Loss On Ordinary Activities Before Tax428 626603 189
Social Security Costs5 047 1585 297 354
Staff Costs Employee Benefits Expense62 426 44266 600 101
Tax Expense Credit Applicable Tax Rate81 439114 606
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss23 61531 416
Tax Tax Credit On Profit Or Loss On Ordinary Activities105 05393 242
Total Assets Less Current Liabilities874 480383 397
Total Current Tax Expense Credit105 053146 022
Trade Creditors Trade Payables20 96937 084
Trade Debtors Trade Receivables5 307 56613 378 649
Turnover Revenue64 277 43168 371 741
Wages Salaries56 910 64960 505 366

Company filings

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

Company search

Advertisements