Active
Company Information for MAXIPAY ACCOUNTING SERVICES LIMITED
THE MEETING HOUSE, LITTLE MOUNT SION, TUNBRIDGE WELLS, KENT, TN1 1YS,
|
Company Registration Number
05659799
Private Limited Company
Active |
Company Name | ||
---|---|---|
MAXIPAY ACCOUNTING SERVICES LIMITED | ||
Legal Registered Office | ||
THE MEETING HOUSE LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 05659799 | |
---|---|---|
Company ID Number | 05659799 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-06 01:08:21 |
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 |
---|---|---|
ANTHONY ALEXANDER REEVES |
||
SIMON MARK BAILEY |
||
TIMOTHY MONKS |
||
ANTHONY ALEXANDER REEVES |
||
MICHAEL CHARLES TANKARD |
||
LOUISE DIANA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JACQUELINE EWART |
Company Secretary | ||
RICHARD LODEJ |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVOLUTION UMBRELLA LIMITED | Director | 2017-07-28 | CURRENT | 2016-08-09 | Active | |
BOFIN TECH LIMITED | Director | 2017-02-24 | CURRENT | 2015-09-02 | In Administration/Administrative Receiver | |
FL CAPITAL HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2000-09-27 | Active | |
DUCAS LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
PAYMAX LIMITED | Director | 2015-10-19 | CURRENT | 2013-11-22 | Active | |
MAXIPAY INTERNATIONAL LTD | Director | 2015-10-19 | CURRENT | 2001-05-30 | Active | |
CONSTRUCTION ARENA LTD | Director | 2015-10-19 | CURRENT | 2003-09-23 | Active | |
FL CAPITAL PROPERTIES LIMITED | Director | 2015-10-19 | CURRENT | 2013-12-02 | Active | |
MP PAYROLL SOLUTIONS LIMITED | Director | 2015-10-19 | CURRENT | 2004-06-08 | Active | |
UNITED ASSOCIATES (UK) LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
ELIAS CONTRACTING LTD | Director | 2015-10-19 | CURRENT | 2011-02-10 | Active | |
CERTAINTY PSC LIMITED | Director | 2015-10-19 | CURRENT | 2014-06-24 | Active | |
MP PAYROLL SOLUTIONS LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
FL CAPITAL HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2000-09-27 | Active | |
DUCAS LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
PAYMAX LIMITED | Director | 2015-10-19 | CURRENT | 2013-11-22 | Active | |
MAXIPAY INTERNATIONAL LTD | Director | 2015-10-19 | CURRENT | 2001-05-30 | Active | |
CONSTRUCTION ARENA LTD | Director | 2015-10-19 | CURRENT | 2003-09-23 | Active | |
FL CAPITAL PROPERTIES LIMITED | Director | 2015-10-19 | CURRENT | 2013-12-02 | Active | |
MP PAYROLL SOLUTIONS LIMITED | Director | 2015-10-19 | CURRENT | 2004-06-08 | Active | |
UNITED ASSOCIATES (UK) LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
ELIAS CONTRACTING LTD | Director | 2015-10-19 | CURRENT | 2011-02-10 | Active | |
CERTAINTY PSC LIMITED | Director | 2015-10-19 | CURRENT | 2014-06-24 | Active | |
FL CAPITAL HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2000-09-27 | Active | |
DUCAS LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
PAYMAX LIMITED | Director | 2015-10-19 | CURRENT | 2013-11-22 | Active | |
MAXIPAY INTERNATIONAL LTD | Director | 2015-10-19 | CURRENT | 2001-05-30 | Active | |
CONSTRUCTION ARENA LTD | Director | 2015-10-19 | CURRENT | 2003-09-23 | Active | |
FL CAPITAL PROPERTIES LIMITED | Director | 2015-10-19 | CURRENT | 2013-12-02 | Active | |
MP PAYROLL SOLUTIONS LIMITED | Director | 2015-10-19 | CURRENT | 2004-06-08 | Active | |
UNITED ASSOCIATES (UK) LTD | Director | 2015-10-19 | CURRENT | 2007-02-23 | Active | |
ELIAS CONTRACTING LTD | Director | 2015-10-19 | CURRENT | 2011-02-10 | Active | |
CERTAINTY PSC LIMITED | Director | 2015-10-19 | CURRENT | 2014-06-24 | Active | |
JOHN DENT (CHEMISTS) LIMITED | Director | 2013-04-06 | CURRENT | 1942-06-27 | In Administration | |
FL CAPITAL HOLDINGS LIMITED | Director | 2016-12-28 | CURRENT | 2000-09-27 | Active | |
DUCAS LTD | Director | 2016-12-28 | CURRENT | 2007-02-23 | Active | |
PAYMAX LIMITED | Director | 2016-12-28 | CURRENT | 2013-11-22 | Active | |
MAXIPAY INTERNATIONAL LTD | Director | 2016-12-28 | CURRENT | 2001-05-30 | Active | |
CONSTRUCTION ARENA LTD | Director | 2016-12-28 | CURRENT | 2003-09-23 | Active | |
FL CAPITAL PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2013-12-02 | Active | |
MP PAYROLL SOLUTIONS LIMITED | Director | 2016-12-28 | CURRENT | 2004-06-08 | Active | |
UNITED ASSOCIATES (UK) LTD | Director | 2016-12-28 | CURRENT | 2007-02-23 | Active | |
ELIAS CONTRACTING LTD | Director | 2016-12-28 | CURRENT | 2011-02-10 | Active | |
CERTAINTY PSC LIMITED | Director | 2016-12-28 | CURRENT | 2014-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 29/12/23 | ||
DIRECTOR APPOINTED MR TIMOTHY DAVID BONSER | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
Termination of appointment of Anthony Alexander Reeves on 2023-11-27 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER REEVES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056597990001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056597990001 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 27 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES TANKARD | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK BAILEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/01/15 | |
CH01 | Director's details changed for Mr Timothy Monks on 2015-03-14 | |
RES13 | CONSOLIDATED 20/02/2015 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 27 | |
SH02 | Consolidation of shares on 2015-02-20 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/01/14 | |
AP03 | Appointment of Mr Anthony Alexander Reeves as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA EWART | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 27 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 21/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ASHTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF | |
SH02 | SUB-DIVISION 04/09/12 | |
RES13 | SUB DIVIDED 04/09/2012 | |
RES01 | ADOPT ARTICLES 04/09/2012 | |
SH01 | 04/09/12 STATEMENT OF CAPITAL GBP 27.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LINDA JACQUELINE EWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LODEJ | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONKS / 31/12/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONKS / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MAXIPAY MANAGED SERVICES LTD CERTIFICATE ISSUED ON 05/04/07 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAXIPAY ACCOUNTING SERVICES 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. |