PAYLOR CONTROLS LIMITED

Unit 7 Waters Meeting Unit 7 Waters Meeting, Bolton, BL2 2HH
StatusACTIVE
Company No.01242923
CategoryPrivate Limited Company
Incorporated04 Feb 1976
Age48 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PAYLOR CONTROLS LIMITED is an active private limited company with number 01242923. It was incorporated 48 years, 3 months, 16 days ago, on 04 February 1976. The company address is Unit 7 Waters Meeting Unit 7 Waters Meeting, Bolton, BL2 2HH.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mark Richard Clayton

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Beverley Dawn Clayton

Change date: 2010-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mark Richard Clayton

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: Unit 19 Bolholt Industrial Park Walshaw Rd Bury Lancs BL8 1PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/05/05

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/05/05--------- £ si 1@1=1 £ ic 100/101

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 12/02/96 from: unit 19 bolholt industrial park walshaw road bury lancashire BL8 1PL

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 28/12/95 from: unit 3 woodhill street bury lancs BL8 1AT

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/11/90; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1987

Category: Address

Type: 287

Description: Registered office changed on 29/07/87 from: 1 hayward st bury lancs BL8 1LX

Documents

View document PDF

Legacy

Date: 24 Jun 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1987

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/01/87; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

EMI MUSIC PUBLISHING TUNES LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:01782046
Status:ACTIVE
Category:Private Limited Company

METIN LIMITED

33 EAST FIELD CLOSE,OXFORD,OX3 7SH

Number:06877503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACIFICWAVE PARTNERS UK LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:07906295
Status:ACTIVE
Category:Private Limited Company
Number:01985809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STONEWATER PROPERTIES LIMITED

10 STATION ROAD,LETCHWORTH GARDEN CITY,SG6 3AU

Number:08087164
Status:ACTIVE
Category:Private Limited Company

TELFORD MANN LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:02318036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source