PYMENTS ALCESTER LIMITED
Overview
| Company Name | PYMENTS ALCESTER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07654008 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PYMENTS ALCESTER LIMITED?
- Development of building projects (41100) / Construction
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is PYMENTS ALCESTER LIMITED located?
| Registered Office Address | Artemis House 4a Bramley Road Mount Farm MK1 1PT Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PYMENTS ALCESTER 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 PYMENTS ALCESTER LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for PYMENTS ALCESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 076540080001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Appointment of Mr Gordon Craig Connell as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jessica Elaine Whiston as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Termination of appointment of Jonathan Edward Lewis as a director on Sep 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Stuart Philip Neville as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Alan Graham Powell as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Cancellation of shares. Statement of capital on Jan 13, 2020
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Registration of charge 076540080001, created on Jan 07, 2020 | 43 pages | MR01 | ||
Appointment of Mr Jonathan Edward Lewis as a director on Dec 19, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Who are the officers of PYMENTS ALCESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONNELL, Gordon Craig | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | England | British | 291034370001 | |||||||||||
| HART, Timothy | Director | Long Marston Road Welford On Avon CV37 8EG Stratford Upon Avon Honeystones Warwickshire United Kingdom | United Kingdom | British | 30162210003 | |||||||||||
| NEVILLE, Stuart Philip | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | England | British | 269829310001 | |||||||||||
| POWELL, Alan Graham | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | England | British | 269829050001 | |||||||||||
| WHISTON, Jessica Elaine | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | England | British | 260786790001 | |||||||||||
| REID & CO PROFESSIONAL SERVICES LIMITED | Secretary | 305 Upper Fourth Street MK9 1EH Central Milton Keynes Witan Court Buckinghamshire United Kingdom |
| 160475990001 | ||||||||||||
| LEWIS, Jonathan Edward | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | United Kingdom | British | Director | 57076000008 | ||||||||||
| LEWIS, Jonathan Edward | Director | Higham Road NN15 5PU Burton Latimer White Lodge Farm Northants United Kingdom | England | British | Director | 57076000004 | ||||||||||
| WESTWOOD, Lee | Director | Hewell Lane B97 6QJ Redditch South West Lodge West Midlands United Kingdom | United Kingdom | British | Director | 114116550002 |
Who are the persons with significant control of PYMENTS ALCESTER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Hart | Apr 06, 2016 | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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