THE PROMPT PAYER REGISTER LIMITED

Register to unlock more data on OkredoRegister

THE PROMPT PAYER REGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04754927

Incorporation date

05/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

61 Cowbridge Road East, Cardiff CF11 9AECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon09/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2018
First Gazette notice for voluntary strike-off
dot icon17/07/2018
Application to strike the company off the register
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/11/2012
Appointment of Adrian Llewellyn-Jones as a director
dot icon23/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/07/2011
Termination of appointment of Adrian Llewellyn-Jones as a director
dot icon12/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon09/03/2011
Appointment of Terence Marshell as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/02/2011
Appointment of Dr Paul Langmaid as a director
dot icon21/02/2011
Appointment of Mr Adrian Llewellyn-Jones as a director
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon18/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon18/06/2010
Termination of appointment of Keith Wakley as a director
dot icon18/06/2010
Termination of appointment of Kenneth Stokes as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/09/2009
Ad 04/09/09\gbp si 150@1=150\gbp ic 14400/14550\
dot icon08/09/2009
Appointment terminated director robin clevett
dot icon08/09/2009
Appointment terminated director joshua llewellyn-jones
dot icon21/08/2009
Return made up to 03/06/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2009
Ad 06/05/09\gbp si 150@1=150\gbp ic 14250/14400\
dot icon29/07/2008
Ad 07/07/08\gbp si 3596@1=3596\gbp ic 10654/14250\
dot icon09/07/2008
Appointment terminated director john llewellyn jones
dot icon26/06/2008
Return made up to 06/05/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from 13 high street fareham hampshire PO16 7AF
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Location of debenture register
dot icon17/06/2008
Registered office changed on 17/06/2008 from 61 cowbridge road east cardiff south wales CF11 9AE
dot icon08/05/2008
Director appointed ken stokes
dot icon01/05/2008
Ad 25/03/08\gbp si 235@1=235\gbp ic 9949/10184\
dot icon01/05/2008
Ad 25/03/08\gbp si 43@1=43\gbp ic 9906/9949\
dot icon01/05/2008
Ad 25/03/08\gbp si 376@1=376\gbp ic 9530/9906\
dot icon17/03/2008
Nc inc already adjusted 07/03/08
dot icon17/03/2008
Resolutions
dot icon04/02/2008
New director appointed
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
Registered office changed on 23/01/08 from: 57 high street fareham hampshire PO16 7BG
dot icon23/01/2008
New secretary appointed;new director appointed
dot icon22/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/01/2008
New director appointed
dot icon25/09/2007
Registered office changed on 25/09/07 from: charlesworth house andrews road cardiff CF14 2JP
dot icon18/08/2007
Ad 28/03/07--------- £ si 470@1
dot icon20/06/2007
Return made up to 06/05/07; full list of members
dot icon07/06/2007
Ad 04/05/07--------- £ si 30@1=30 £ ic 9500/9530
dot icon29/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon13/12/2006
Ad 29/09/06--------- £ si 31@1=31 £ ic 9469/9500
dot icon12/10/2006
Ad 07/09/06--------- £ si 7@1=7 £ ic 9462/9469
dot icon02/10/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned
dot icon05/09/2006
Ad 16/08/06--------- £ si 8462@1=8462 £ ic 1000/9462
dot icon01/09/2006
Registered office changed on 01/09/06 from: 14-18 city road cardiff CF24 3DL
dot icon01/09/2006
New secretary appointed;new director appointed
dot icon01/09/2006
New director appointed
dot icon03/08/2006
Return made up to 06/05/06; full list of members
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/02/2006
Director resigned
dot icon12/08/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/07/2005
Ad 23/06/05--------- £ si 51@1=51 £ ic 949/1000
dot icon15/06/2005
Return made up to 06/05/05; full list of members
dot icon09/03/2005
Ad 17/02/05--------- £ si 28@1=28 £ ic 921/949
dot icon03/03/2005
Director's particulars changed
dot icon25/02/2005
Resolutions
dot icon18/10/2004
Ad 08/10/04--------- £ si 99@1=99 £ ic 822/921
dot icon07/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
New secretary appointed
dot icon18/08/2004
Certificate of change of name
dot icon26/07/2004
New director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: mc taggarts solicitors 24 st andrews crescent cardiff CF10 3DD
dot icon20/07/2004
Return made up to 06/05/04; full list of members
dot icon20/07/2004
New director appointed
dot icon25/06/2004
Certificate of change of name
dot icon15/04/2004
Ad 30/03/04--------- £ si 70@1=70 £ ic 752/822
dot icon15/04/2004
Ad 30/03/04--------- £ si 100@1=100 £ ic 652/752
dot icon24/01/2004
Ad 01/11/03--------- £ si 10@1=10 £ ic 642/652
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Secretary resigned
dot icon30/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Ad 04/07/03--------- £ si 582@1=582 £ ic 60/642
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Secretary resigned;director resigned
dot icon01/06/2003
Ad 23/05/03--------- £ si 59@1=59 £ ic 1/60
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon21/05/2003
Registered office changed on 21/05/03 from: penylan house, star lane capel llanilltern cardiff CF5 6JH
dot icon06/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2017
dot iconLast change occurred
30/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2017
dot iconNext account date
30/05/2018
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Anthony John
Director
07/07/2004 - 07/02/2006
39
Llewellyn-Jones, Adrian
Director
05/11/2012 - Present
3
Llewellyn-Jones, Adrian
Director
31/01/2011 - 22/07/2011
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/05/2003 - 05/05/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/05/2003 - 05/05/2003
15962

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PROMPT PAYER REGISTER LIMITED

THE PROMPT PAYER REGISTER LIMITED is an(a) Dissolved company incorporated on 05/05/2003 with the registered office located at 61 Cowbridge Road East, Cardiff CF11 9AE. There are currently 6 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 THE PROMPT PAYER REGISTER LIMITED?

toggle

THE PROMPT PAYER REGISTER LIMITED is currently Dissolved. It was registered on 05/05/2003 and dissolved on 08/10/2018.

Where is THE PROMPT PAYER REGISTER LIMITED located?

toggle

THE PROMPT PAYER REGISTER LIMITED is registered at 61 Cowbridge Road East, Cardiff CF11 9AE.

What does THE PROMPT PAYER REGISTER LIMITED do?

toggle

THE PROMPT PAYER REGISTER LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE PROMPT PAYER REGISTER LIMITED?

toggle

The latest filing was on 09/10/2018: Final Gazette dissolved via voluntary strike-off.