This company is commonly known as Cash Management Systems Limited. The company was founded 28 years ago and was given the registration number 03128552. The firm's registered office is in WARRINGTON. You can find them at Office F01 Vanguard House, Keckwick Lane Daresbury, Warrington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CASH MANAGEMENT SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03128552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office F01 Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 01 May 2013 | Active |
The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 01 May 2018 | Active |
Fieldhead, 72 Macclesfield Road, Prestbury, Macclesfield, England, SK10 4BH | Director | 20 November 1995 | Active |
The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 01 May 2019 | Active |
Ground Floor Quayside, Wilderspool Business Park, Greenalls Avenue, WA4 6HL | Secretary | 21 December 2011 | Active |
3 Meadow Bank, Altrincham, WA15 6QP | Secretary | 04 August 2006 | Active |
54 Eagle Brow, Lymm, WA13 0LZ | Secretary | 20 November 1995 | Active |
39 Woodland Park, Royton, OL2 5UY | Secretary | 13 May 2009 | Active |
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, England, WA4 4AB | Secretary | 01 May 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1995 | Active |
Oakwood, Manor Road, Baldwins Gate, ST5 5ET | Director | 04 August 2006 | Active |
54 Eagle Brow, Lymm, WA13 0LZ | Director | 20 November 1995 | Active |
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, England, WA4 4AB | Director | 30 September 2013 | Active |
4 Cherry Orchard Close, Bramhall, Stockport, SK7 3EN | Director | 24 January 2005 | Active |
The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 23 October 2014 | Active |
The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 01 June 2021 | Active |
The Old House, The Square, Hannington, NN6 9SD | Director | 04 August 2006 | Active |
Meadow House, Onston Lane, Crowton, CW8 2TS | Director | 04 August 2006 | Active |
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB | Director | 01 May 2016 | Active |
1 Fontwell Close, Standish, WN6 0XS | Director | 04 August 2006 | Active |
Mr Brendan Peter Doyle | ||
Notified on | : | 31 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lexicon, Mount Street, Manchester, England, M2 5NT |
Nature of control | : |
|
Mr Brendan Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Office F01, Vanguard House, Warrington, WA4 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-12-18 | Officers | Change person director company with change date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2019-12-15 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.