PAYEN INTERNATIONAL LIMITED

PAYEN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePAYEN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00204388
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAYEN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEDERAL-MOGUL SEALING SYSTEMS LIMITEDApr 01, 1999Apr 01, 1999
    PAYEN INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    J.PAYEN LIMITEDMar 09, 1925Mar 09, 1925

    What are the latest accounts for PAYEN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAYEN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for PAYEN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carol Avril Jones as a director on Jun 26, 2024

    1 pagesTM01

    Appointment of Mr Munish Kashyap as a director on Jun 20, 2024

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Sasha Marie Francesca Cullen as a secretary on Jun 21, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Change of details for F-M Motorparts Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Sasha Marie Francesca Cullen as a secretary on Feb 28, 2022

    2 pagesAP03

    Termination of appointment of Matthew John Bailey as a secretary on Feb 28, 2022

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Change of details for F-M Motorparts Limited as a person with significant control on Jun 17, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Beverley Ann Sutton as a secretary on Jun 11, 2020

    1 pagesTM02

    Termination of appointment of Elaine Janet Milner as a director on May 21, 2020

    1 pagesTM01

    Appointment of Mr Matthew John Bailey as a secretary on May 21, 2020

    2 pagesAP03

    Who are the officers of PAYEN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASHYAP, Munish
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    EnglandBritish286555670001
    BAILEY, Matthew John
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c Building
    Wales
    Secretary
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    S4c Building
    Wales
    269911570001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    CULLEN, Sasha Marie Francesca
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    Millgrove House
    Wales
    Secretary
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    Millgrove House
    Wales
    292989250001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    JOHNSON, Hazel Ann
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    Secretary
    9 Boscombe Avenue
    Eccles
    M30 7DU Manchester
    Lancashire
    British61046330002
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153005970001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    British135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    ARMANINI, Pietro
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    Director
    Via Ceriola 4
    Mattarello
    FOREIGN Italy 1-38060
    Italian50787240001
    BAGGULEY, Michael Andrew
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    EnglandBritish249699550001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    British46691030001
    ELLIS, Harry
    4 Evelyn Road
    TW9 2TF Richmond
    Surrey
    Director
    4 Evelyn Road
    TW9 2TF Richmond
    Surrey
    British1778230001
    HANGRAN, Loic Daniel
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    GermanyFrench136200540001
    HOLMES, Andrew Gary
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    United KingdomBritish63016890001
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritish63016890001
    JONES, Carol Avril
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    WalesBritish221421350002
    LAFFAILLE, Jean Pascal
    52 Rue De Versailles
    78470 St-Remy-Les-Chevreuse
    France
    Director
    52 Rue De Versailles
    78470 St-Remy-Les-Chevreuse
    France
    French29137600001
    LYNN, Philip John
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    Director
    11 Fairlea
    Cox Green
    SL6 3AS Maidenhead
    Berkshire
    British14061920001
    MILNER, Elaine Janet
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    EnglandBritish115103410001
    NASH, David Charles
    1 Roslyn Court
    Willen
    MK15 9LA Milton Keynes
    Buckinghamshire
    Director
    1 Roslyn Court
    Willen
    MK15 9LA Milton Keynes
    Buckinghamshire
    United KingdomBritish14064220001
    PARNHAM, Paul Henry
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    Director
    Smithy House
    Clotton
    CW6 0EH Tarporley
    Cheshire
    United KingdomBritish116821170001
    REDMAN, David Arthur
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    C/O Federal-Mogul Limited
    Lancashire
    United KingdomBritish140437390001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    American77513330001
    SULLIVAN, Peter Gerard
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    Director
    2 Avoca Wood
    Blackrock
    IRISH County Dublin
    Ireland
    Irish58751530002
    WATSON, Ian Dunbar
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    Director
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    British34517210001
    WILLIAMS, Brian Gwilym James
    3 Northbrook Road
    Caversham Park Village
    RG4 6PW Reading
    Berkshire
    Director
    3 Northbrook Road
    Caversham Park Village
    RG4 6PW Reading
    Berkshire
    British55908720001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    American64040770001

    Who are the persons with significant control of PAYEN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    Millgrove House
    Wales
    Apr 06, 2016
    Parc Ty Glas
    Llanishen
    CF14 5DU Cardiff
    Millgrove House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1073619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PAYEN INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    practitioner
    Kroll Buchler Phillips
    1 Oxford Court
    M2 3WR Bishopsgate
    Manchester
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    2
    DateType
    Jan 22, 2009Date of completion or termination of CVA
    Oct 11, 2006Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James John Gleave
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester

    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