Warning: file_put_contents(c/616d574911ad335d0bc98cb915cd82db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cash Centres Corporation Limited, EC3A 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASH CENTRES CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cash Centres Corporation Limited. The company was founded 24 years ago and was given the registration number 03812121. The firm's registered office is in LONDON. You can find them at 15th Floor,, 6 Bevis Marks, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CASH CENTRES CORPORATION LIMITED
Company Number:03812121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA

Director29 March 2022Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary26 March 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary25 April 2013Active
208 Rively Avenue, Collingdale, Usa,

Secretary15 December 1999Active
Treetops The Close, Sway, Lymington, SO41 6ED

Secretary22 July 1999Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary21 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 1999Active
15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA

Director07 October 2019Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director27 June 2016Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director01 July 2009Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director27 February 2018Active
9 Pleasant Court, Medford, Newjersey 08055, FOREIGN

Director15 December 1999Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director15 January 2013Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director26 October 2006Active
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG

Director22 July 1999Active
511 Lynmere Road, Brynmawr, Pennsylvannia 19010, FOREIGN

Director15 December 1999Active
3 Barculdie Crescent, Deception Bay, Australia, QLD 4508

Director15 December 1999Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director30 September 2008Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director25 April 2013Active
2, The Barn Redhouse Farm, Redhouse Farm Lane, Beausale, CV35 7NZ

Director31 October 2005Active
Dfg World, 1436 Lancaster Avenue, Berwyn, Usa, 19312

Director10 August 2014Active
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN

Director22 March 2019Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director30 September 2008Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director25 April 2013Active
Treetops The Close, Sway, Lymington, SO41 6ED

Director22 July 1999Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director30 September 2008Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director30 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 1999Active

People with Significant Control

Aurajoki Europe Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dollar Financial U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 Bevis Marks, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-27Dissolution

Dissolution application strike off company.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Capital

Legacy.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Resolution

Resolution.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Address

Change sail address company with old address new address.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.