INTERPAYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTERPAYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199546

Incorporation date

27/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

5 Bancroft Road, Hale, Altrincham WA15 8BECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon01/12/2025
Registered office address changed from 3 Struan Court Grey Road Altrincham WA14 4BU England to 5 Bancroft Road Hale Altrincham WA15 8BE on 2025-12-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Second filing for the appointment of Mr Martin Charles March as a director
dot icon22/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/12/2024
Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on 2024-12-18
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon30/07/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon21/05/2024
Accounts for a small company made up to 2022-12-31
dot icon09/04/2024
Change of details for Travelex Global and Financial Services Limited as a person with significant control on 2024-01-11
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon14/11/2023
Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2023-11-14
dot icon31/07/2023
Accounts for a small company made up to 2021-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon03/01/2023
Appointment of Mr Martin March as a director on 2022-12-27
dot icon03/01/2023
Appointment of Mr Martin March as a secretary on 2022-12-27
dot icon03/01/2023
Termination of appointment of Victoria Benis-Lonsdale as a secretary on 2022-12-27
dot icon03/01/2023
Termination of appointment of Nicholas James Larner as a director on 2022-12-27
dot icon03/01/2023
Termination of appointment of James Edward Sullivan Birch as a director on 2022-12-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Neil Andrew
Director
21/06/2004 - 03/06/2005
40
Horgan, Mark
Director
05/03/2010 - 31/03/2011
31
Johnson, Anthony Ian
Director
24/11/1994 - 31/08/1996
41
Mcewan, John Albert
Director
24/11/1994 - 31/03/1999
38
Jablonowski, Alexander Mark
Director
22/04/1993 - 24/11/1994
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERPAYMENT SERVICES LIMITED

INTERPAYMENT SERVICES LIMITED is an(a) Active company incorporated on 27/11/1987 with the registered office located at 5 Bancroft Road, Hale, Altrincham WA15 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERPAYMENT SERVICES LIMITED?

toggle

INTERPAYMENT SERVICES LIMITED is currently Active. It was registered on 27/11/1987 .

Where is INTERPAYMENT SERVICES LIMITED located?

toggle

INTERPAYMENT SERVICES LIMITED is registered at 5 Bancroft Road, Hale, Altrincham WA15 8BE.

What does INTERPAYMENT SERVICES LIMITED do?

toggle

INTERPAYMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for INTERPAYMENT SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 3 Struan Court Grey Road Altrincham WA14 4BU England to 5 Bancroft Road Hale Altrincham WA15 8BE on 2025-12-01.