Warning: file_put_contents(c/db2801ac90b513c2733076a7df210cbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/97896ca8c25624755d851513c7b33ffd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cash Processing Solutions Limited, RG21 4DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASH PROCESSING SOLUTIONS LIMITED

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

This company is commonly known as Cash Processing Solutions Limited. The company was founded 8 years ago and was given the registration number 10069434. The firm's registered office is in BASINGSTOKE. You can find them at 4th Floor, Matrix House, Basing View, Basingstoke, . This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).

Company Information

Name:CASH PROCESSING SOLUTIONS LIMITED
Company Number:10069434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director13 November 2019Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director22 May 2016Active
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS

Secretary17 March 2016Active
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director16 October 2017Active
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS

Director22 May 2016Active
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director26 May 2016Active
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director16 October 2017Active
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS

Director17 March 2016Active
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director27 May 2016Active
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS

Director22 May 2016Active
4th Floor, Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director27 May 2016Active
De La Rue House, Jays Close, Viables, Basingstoke, United Kingdom, RG22 4BS

Director17 March 2016Active

People with Significant Control

Cps Topco Limited
Notified on:22 May 2016
Status:Active
Country of residence:England
Address:4 Duke Street Mansions, 70 Duke Street, London, England, W1K 6JX
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
2024-02-24Insolvency

Liquidation in administration progress report.

Download
2024-01-19Insolvency

Liquidation in administration extension of period.

Download
2023-08-23Insolvency

Liquidation in administration progress report.

Download
2023-02-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-13Insolvency

Liquidation in administration proposals.

Download
2023-01-26Address

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

Download
2023-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Change account reference date company previous extended.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.