UKBizDB.co.uk

CASH CENTRES LIMITED

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

This company is commonly known as Cash Centres Limited. The company was founded 31 years ago and was given the registration number 02736661. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CASH CENTRES LIMITED
Company Number:02736661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1992
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary16 September 2014Active
46 Compton Avenue, Poole, BH14 8PY

Secretary31 May 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 August 1992Active
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG

Secretary25 August 1992Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

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

Secretary30 April 2013Active
208 Rively Avenue, Collingdale, Usa,

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

Secretary28 September 1993Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Secretary19 May 2006Active
15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director07 October 2019Active
46 Compton Avenue, Poole, BH14 8PY

Director31 May 1993Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director05 June 2007Active
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

Director25 April 2013Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director21 September 2006Active
Manor Lodge Cryers Lane, Thornton Le Moors, Chester, CH2 4JN

Director25 August 1992Active
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG

Director31 May 1993Active
17 Cawdell Drive, Long Whatton, LE12 5BW

Director27 October 2004Active
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

Director14 March 2008Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

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

Director28 September 1993Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director30 September 2008Active
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director01 March 2011Active

People with Significant Control

Cash Centres Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-04-08Capital

Capital statement capital company with date currency figure.

Download
2022-04-08Insolvency

Legacy.

Download
2022-04-08Capital

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
2021-09-01Confirmation 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
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-12Address

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

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.