UKBizDB.co.uk

CASH CONNECTOR LIMITED

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

This company is commonly known as Cash Connector Limited. The company was founded 17 years ago and was given the registration number 06195381. The firm's registered office is in BOLTON. You can find them at 78 Chorley New Road, , Bolton, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:CASH CONNECTOR LIMITED
Company Number:06195381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:78 Chorley New Road, Bolton, England, BL1 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director17 February 2010Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director17 February 2010Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director17 February 2010Active
78, Chorley New Road, Bolton, England, BL1 4BY

Secretary30 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2007Active
7 Lancashire Drive, Buckshaw Village, Chorley, PR7 7BJ

Director30 March 2007Active
78, Chorley New Road, Bolton, England, BL1 4BY

Director17 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2007Active

People with Significant Control

Mrs Pauline Shannon
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:78, Chorley New Road, Bolton, England, BL1 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Malcolm Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-04Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-19Incorporation

Memorandum articles.

Download
2023-01-19Resolution

Resolution.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination secretary company with name termination date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.