PAYEN INTERNATIONAL LIMITED
Overview
| Company Name | PAYEN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00204388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PAYEN INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYEN INTERNATIONAL LIMITED located?
| Registered Office Address | 2 North Park Road HG1 5PA Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYEN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FEDERAL-MOGUL SEALING SYSTEMS LIMITED | Apr 01, 1999 | Apr 01, 1999 |
| PAYEN INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| J.PAYEN LIMITED | Mar 09, 1925 | Mar 09, 1925 |
What are the latest accounts for PAYEN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAYEN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PAYEN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Avril Jones as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Munish Kashyap as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Registered office address changed from Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to 2 North Park Road Harrogate HG1 5PA on Jun 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Sasha Marie Francesca Cullen as a secretary on Jun 21, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for F-M Motorparts Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||
Registered office address changed from S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU Wales to Millgrove House Parc Ty Glas Llanishen Cardiff CF14 5DU on Mar 28, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Sasha Marie Francesca Cullen as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Matthew John Bailey as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for F-M Motorparts Limited as a person with significant control on Jun 17, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to S4C Building Parc Ty Glas Llanishen Cardiff CF14 5DU on Jun 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Beverley Ann Sutton as a secretary on Jun 11, 2020 | 1 pages | TM02 | ||
Termination of appointment of Elaine Janet Milner as a director on May 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr Matthew John Bailey as a secretary on May 21, 2020 | 2 pages | AP03 | ||
Who are the officers of PAYEN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KASHYAP, Munish | Director | North Park Road HG1 5PA Harrogate 2 England | England | British | 286555670001 | |||||
| BAILEY, Matthew John | Secretary | Parc Ty Glas Llanishen CF14 5DU Cardiff S4c Building Wales | 269911570001 | |||||||
| BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
| CULLEN, Sasha Marie Francesca | Secretary | Parc Ty Glas Llanishen CF14 5DU Cardiff Millgrove House Wales | 292989250001 | |||||||
| DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
| JOHNSON, Hazel Ann | Secretary | 9 Boscombe Avenue Eccles M30 7DU Manchester Lancashire | British | 61046330002 | ||||||
| ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
| SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 153005970001 | ||||||
| SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | 135544470001 | ||||||
| WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
| ARMANINI, Pietro | Director | Via Ceriola 4 Mattarello FOREIGN Italy 1-38060 | Italian | 50787240001 | ||||||
| BAGGULEY, Michael Andrew | Director | Manchester International Office Centre Styal Road M22 5TN Manchester C/O Federal-Mogul Limited Lancashire | England | British | 249699550001 | |||||
| DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | 46691030001 | ||||||
| ELLIS, Harry | Director | 4 Evelyn Road TW9 2TF Richmond Surrey | British | 1778230001 | ||||||
| HANGRAN, Loic Daniel | Director | Manchester International Office Centre Styal Road M22 5TN Manchester C/O Federal-Mogul Limited Lancashire | Germany | French | 136200540001 | |||||
| HOLMES, Andrew Gary | Director | Manchester International Office Centre Styal Road M22 5TN Manchester C/O Federal-Mogul Limited Lancashire | United Kingdom | British | 63016890001 | |||||
| HOLMES, Andrew Gary | Director | 23 Beaconsfield Road PR9 7AN Southport Merseyside | United Kingdom | British | 63016890001 | |||||
| JONES, Carol Avril | Director | North Park Road HG1 5PA Harrogate 2 England | Wales | British | 221421350002 | |||||
| LAFFAILLE, Jean Pascal | Director | 52 Rue De Versailles 78470 St-Remy-Les-Chevreuse France | French | 29137600001 | ||||||
| LYNN, Philip John | Director | 11 Fairlea Cox Green SL6 3AS Maidenhead Berkshire | British | 14061920001 | ||||||
| MILNER, Elaine Janet | Director | Manchester International Office Centre Styal Road M22 5TN Manchester C/O Federal-Mogul Limited Lancashire | England | British | 115103410001 | |||||
| NASH, David Charles | Director | 1 Roslyn Court Willen MK15 9LA Milton Keynes Buckinghamshire | United Kingdom | British | 14064220001 | |||||
| PARNHAM, Paul Henry | Director | Smithy House Clotton CW6 0EH Tarporley Cheshire | United Kingdom | British | 116821170001 | |||||
| REDMAN, David Arthur | Director | Manchester International Office Centre Styal Road M22 5TN Manchester C/O Federal-Mogul Limited Lancashire | United Kingdom | British | 140437390001 | |||||
| SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | 77513330001 | ||||||
| SULLIVAN, Peter Gerard | Director | 2 Avoca Wood Blackrock IRISH County Dublin Ireland | Irish | 58751530002 | ||||||
| WATSON, Ian Dunbar | Director | 60 Sandy Lane TW10 7EL Petersham Surrey | British | 34517210001 | ||||||
| WILLIAMS, Brian Gwilym James | Director | 3 Northbrook Road Caversham Park Village RG4 6PW Reading Berkshire | British | 55908720001 | ||||||
| ZAMOYSKI, James | Director | 7222 Meadowlake Road 48301 Bloomfield Hills Michigan Usa | American | 64040770001 |
Who are the persons with significant control of PAYEN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| F-M Motorparts Limited | Apr 06, 2016 | Parc Ty Glas Llanishen CF14 5DU Cardiff Millgrove House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PAYEN INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| |||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0