UKBizDB.co.uk

CASH MANAGEMENT SYSTEMS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office F01 Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lexicon, Mount Street, Manchester, England, M2 5NT

Director01 May 2013Active
The Lexicon, Mount Street, Manchester, England, M2 5NT

Director01 May 2018Active
Fieldhead, 72 Macclesfield Road, Prestbury, Macclesfield, England, SK10 4BH

Director20 November 1995Active
The Lexicon, Mount Street, Manchester, England, M2 5NT

Director01 May 2019Active
Ground Floor Quayside, Wilderspool Business Park, Greenalls Avenue, WA4 6HL

Secretary21 December 2011Active
3 Meadow Bank, Altrincham, WA15 6QP

Secretary04 August 2006Active
54 Eagle Brow, Lymm, WA13 0LZ

Secretary20 November 1995Active
39 Woodland Park, Royton, OL2 5UY

Secretary13 May 2009Active
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, England, WA4 4AB

Secretary01 May 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1995Active
Oakwood, Manor Road, Baldwins Gate, ST5 5ET

Director04 August 2006Active
54 Eagle Brow, Lymm, WA13 0LZ

Director20 November 1995Active
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, England, WA4 4AB

Director30 September 2013Active
4 Cherry Orchard Close, Bramhall, Stockport, SK7 3EN

Director24 January 2005Active
The Lexicon, Mount Street, Manchester, England, M2 5NT

Director23 October 2014Active
The Lexicon, Mount Street, Manchester, England, M2 5NT

Director01 June 2021Active
The Old House, The Square, Hannington, NN6 9SD

Director04 August 2006Active
Meadow House, Onston Lane, Crowton, CW8 2TS

Director04 August 2006Active
Office F01, Vanguard House, Keckwick Lane Daresbury, Warrington, WA4 4AB

Director01 May 2016Active
1 Fontwell Close, Standish, WN6 0XS

Director04 August 2006Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-12-18Officers

Change person director company with change date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-07-15Address

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

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2019-12-15Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.