Company Information for NED2PAY LIMITED
UNIT 49 CONSETT BUSINESS PARK, VILLA REAL, CONSETT, CO DURHAM, DH8 6BP,
|
Company Registration Number
07959818
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NED2PAY LIMITED | |
Legal Registered Office | |
UNIT 49 CONSETT BUSINESS PARK VILLA REAL CONSETT CO DURHAM DH8 6BP Other companies in DH8 | |
Company Number | 07959818 | |
---|---|---|
Company ID Number | 07959818 | |
Date formed | 2012-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-02-29 | |
Account next due | 2017-11-30 | |
Latest return | 2017-07-29 | |
Return next due | 2018-08-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-19 01:26:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYNE MACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA AINSLEY |
Director | ||
CAROLYNE MACK |
Director | ||
EMB MANAGEMENT SOLUTIONS LTD |
Director | ||
FORREST SECRETARIES LTD |
Company Secretary | ||
PAUL ROBINSON |
Director | ||
ADRIAN PETER SCHOUTEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHONEBILLER LIMITED | Director | 2014-05-28 | CURRENT | 2009-12-12 | Dissolved 2014-11-18 | |
GAMPTECH LTD | Director | 2014-05-28 | CURRENT | 2012-04-12 | Dissolved 2015-08-18 | |
LI ENTERPRISE MANAGEMENT LIMITED | Director | 2014-05-28 | CURRENT | 2010-09-30 | Dissolved 2015-08-04 | |
CHARM DATING LTD | Director | 2014-05-28 | CURRENT | 2012-04-05 | Dissolved 2015-08-04 | |
OMGHC LIMITED | Director | 2014-05-28 | CURRENT | 2011-09-08 | Dissolved 2015-08-04 | |
FERRISPALL LIMITED | Director | 2014-05-28 | CURRENT | 2010-12-10 | Dissolved 2015-09-29 | |
LUCKY ONLINE LIMITED | Director | 2014-05-28 | CURRENT | 2011-09-08 | Dissolved 2015-08-04 | |
ISLA BAHIA LTD | Director | 2014-05-28 | CURRENT | 2012-04-05 | Dissolved 2015-08-04 | |
KINTOLLE MEDIA LTD | Director | 2014-05-28 | CURRENT | 2010-08-25 | Dissolved 2015-08-04 | |
FREDHA LIMITED | Director | 2014-05-28 | CURRENT | 2010-05-11 | Dissolved 2015-10-20 | |
TRIPLE T MARKETING LTD | Director | 2014-05-28 | CURRENT | 2007-10-18 | Dissolved 2015-11-24 | |
KENTMAP LIMITED | Director | 2014-05-28 | CURRENT | 2010-03-10 | Dissolved 2016-02-16 | |
SUNKEN VALLEY SERVICES LTD | Director | 2014-05-28 | CURRENT | 2012-03-01 | Dissolved 2016-02-16 | |
HILLTOP MOUNT LTD | Director | 2014-05-28 | CURRENT | 2008-08-08 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA AINSLEY | |
AP01 | DIRECTOR APPOINTED MRS CAROLYNE MACK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK | |
AP01 | DIRECTOR APPOINTED MRS SANDRA AINSLEY | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Emb Management Solutions Ltd as coporate director | |
AP01 | DIRECTOR APPOINTED MRS CAROLYNE MACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FORREST SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 10 the Green Consett County Durham DH8 5BG | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-07-29 | |
ANNOTATION | Clarification | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AP04 | CORPORATE SECRETARY APPOINTED FORREST SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCHOUTEN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, C/O BAZZ NORTON, 339 LINEN HALL, 162-168 REGENT STREET, LONDON, W1B 5TD, UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NED2PAY LIMITED
Called Up Share Capital | 2012-02-22 | £ 1,000 |
---|---|---|
Current Assets | 2012-02-22 | £ 50 |
Debtors | 2012-02-22 | £ 50 |
Shareholder Funds | 2012-02-22 | £ 50 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NED2PAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |