Company NameNec Pay Ltd
DirectorSteven Pilling
Company StatusLiquidation
Company Number11106733
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NamesDockyard Northwich Limited and Northern Lights Central Company Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Pilling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Levens Road Hazel Grove
Stockport
Cheshire
SK7 5DL
Director NameMr Simon Joseph Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address1 Levens Road Hazel Grove
Stockport
Cheshire
SK7 5DL

Location

Registered Address7400 Aresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

15 June 2020Delivered on: 29 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
6 January 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
29 June 2020Registration of charge 111067330001, created on 15 June 2020 (8 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 February 2020Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL United Kingdom to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 12 February 2020 (1 page)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 August 2019Current accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
11 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Simon Stanley as a director on 16 March 2018 (1 page)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
(37 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
(37 pages)