PAYG CARS LIMITED

Address:
39/40 Alison Crescent, Sheffield, West Yorkshire, S2 1AS, England

PAYG CARS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05462324. The registration start date is May 24, 2005. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 05462324
Company Name PAYG CARS LIMITED
Registered Address 39/40 Alison Crescent
Sheffield
West Yorkshire
S2 1AS
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2005-05-24
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 16/04/2017
Returns Last Update 19/03/2016
Confirmation Statement Due Date 02/04/2020
Confirmation Statement Last Update 19/03/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63120 Web portals

Office Location

Address 39/40 ALISON CRESCENT
Post Town SHEFFIELD
County WEST YORKSHIRE
Post Code S2 1AS
Country ENGLAND

Companies with the same location

Entity Name Office Address
PDR FLOW LIMITED 39/40 Alison Crescent, Sheffield, S2 1AS, United Kingdom
TEACHTASTIC EDUCATIONAL SUPPLIES LIMITED 39/40 Alison Crescent, Sheffield, S2 1AS, United Kingdom
OCFF LIMITED 39/40 Alison Crescent, Mailbox 32, Sheffield, S2 1AS, United Kingdom

Companies with the same post code

Entity Name Office Address
ON AND ON PROPERTY LIMITED Unit D23, Manor Development, 39 - 40 Alison Crescent, Sheffield, S2 1AS, United Kingdom
AYSUN ORGANICS LTD Aysun Organics Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, United Kingdom
JM33 LIMITED Alison Business Centre., 39-40 Alison Cresecent, Sheffield, S2 1AS, United Kingdom
MPW COMMERCIAL SERVICES LTD Unit B5 Manor Development Centre, 40 Alison Crescent, Sheffield, S2 1AS, England
GOLDEN GUARD SECURITY LTD Suite 70, Alison Business Centre, 39/40 Alison Crescent, Sheffield, Uk, S2 1AS, England
FINATEC LTD Finatec Ltd Alison Business Centre, 39-40 Alison Crescent, Sheffield, S2 1AS, United Kingdom
DESIGNER APPROVED NATIONWIDE KENNELS LTD Keyz Ltd, Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, S2 1AS, England
ATOM BUILDERS LIMITED Unit B20 Alison Crescent, Manor Development Centre, Sheffield, S2 1AS, England
HALSOLAR LTD Unit B22 Alison Crescent, Manor Development Centre, Sheffield, S2 1AS, England
INCIDENT MANAGEMENT CENTRE LTD Alison Business Centre 39 Alison Crescent, Unit D20, Sheffield, S2 1AS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRIDGEMAN, Clive James Director (Active) 39/40, Alison Crescent, Sheffield, West Yorkshire, England, S2 1AS November 1945 /
1 November 2016
British /
England
Consultant
WILSON, Mark Director (Active) 39/40, Alison Crescent, Sheffield, West Yorkshire, England, S2 1AS January 1967 /
1 November 2016
British /
England
Accountant
PAY AS YOU GO CARS LTD Director (Active) Mr C J Bridgeman, 168 Station Road, Hampton, Middlesex, England, TW12 2AP /
31 March 2016
/
BURTON, Christopher Secretary (Resigned) 32 Drury Road, Harrow, Middlesex, HA1 4BY /
13 June 2005
British /
Accountant
CRAVEN, Albert John Secretary (Resigned) 13 Nimrod Drive, Salisbury Village, Hatfield, Hertfordshire, AL10 9LS /
26 September 2005
/
BRIDGEMAN, Clive James Director (Resigned) 3a, Park Road, Burgess Hill, West Sussex, England, RH15 8EU November 1945 /
25 October 2011
British /
England
Company Chairman
BRIDGEMAN, Jonathan Charles Director (Resigned) 1st Floor, 30 Church Road, Burgess Hill, West Sussex, England, RH15 9AE September 1974 /
2 June 2011
British /
England
Car Trader
BULLIVANT, John Christopher Director (Resigned) I-Deal House, Kings Business Centre, Reeds Lane, Sayers Common, Hassocks, West Sussex, England, BN6 9LS March 1957 /
1 May 2012
British /
England
Company Director
BURTON, Christopher Director (Resigned) 32 Drury Road, Harrow, Middlesex, HA1 4BY September 1944 /
13 June 2005
British /
United Kingdom
Accountant
CHAN, Chwee Tian Director (Resigned) 30 Church Road, Burgess Hill, West Sussex, United Kingdom, RH15 9AE September 1968 /
26 July 2013
Malaysian /
United Kingdom
Director
KANISHCHEV, Alexander Director (Resigned) 33/4, Yehuda Bourla Str, Tel Aviv, Israel, 6936433 May 1960 /
23 September 2013
Russian /
Israel
President - Zenit 84
LEES, Victor Allan Director (Resigned) Arroyo Los Canos, 9-1-B, Estepona, Malaga 29680, Spain, FOREIGN May 1946 /
1 April 2007
British /
Administrator
WELLS, Amanda Jane Director (Resigned) 1st, Floor, 30 Church Road, Burgess Hill, West Sussex, England, RH15 9AE August 1954 /
1 January 2013
British /
England
Sales Director
WILLIAMSON, Anthony James Director (Resigned) I-Deal House, King Business Centre, Reeds Lane Sayers Common, Hassocks, West Sussex, United Kingdom, BN6 9LS April 1960 /
1 February 2012
British /
United Kingdom
Company Director
INCORPORATE DIRECTORS LIMITED Nominee Director (Resigned) 4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD /
24 May 2005
/

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S2 1AS
SIC Code 63120 - Web portals

Improve Information

Please provide details on PAYG CARS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches