About

Registered Number: 03856967
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 3 Church Street, Frome, Somerset, BA11 1PW

 

Having been setup in 1999, Payman.co.uk Ltd has its registered office in Somerset, it has a status of "Active". The current directors of this company are listed as Parsons, Craig Stuart, Parsons, Craig Stuart, Parsons, Graham George, Parsons, James Prince, Parsons, Gina Eva at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Craig Stuart 21 March 2016 - 1
PARSONS, Graham George 21 March 2016 - 1
PARSONS, Gina Eva 13 October 1999 21 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Craig Stuart 24 February 2015 - 1
PARSONS, James Prince 13 October 1999 04 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 28 September 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 21 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 24 February 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 November 2000
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.