UKBizDB.co.uk

CASHCO MIDLANDS LIMITED

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

This company is commonly known as Cashco Midlands Limited. The company was founded 29 years ago and was given the registration number 03030400. The firm's registered office is in TIMPERLEY. You can find them at C/o Longmires Business Account Paul House, Stockport Road, Timperley, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:CASHCO MIDLANDS LIMITED
Company Number:03030400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:C/o Longmires Business Account Paul House, Stockport Road, Timperley, England, WA15 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longmires 200a, Stockport Road, Timperley, Altrincham, England, WA15 7UA

Director17 April 2015Active
Longmires 200a, Stockport Road, Timperley, Altrincham, England, WA15 7UA

Director17 April 2015Active
58 Queens Road, Nuneaton, England, CV11 5JZ

Secretary08 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 March 1995Active
58 Queens Road, Nuneaton, England, CV11 5JZ

Director08 March 1995Active
Deuddwer House, Deuddwr, Llansantffraid, Wales, SY22 6TF

Director17 April 2015Active
19 Warmington Grove, Warwick, CV34 5RZ

Director08 March 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 March 1995Active

People with Significant Control

Mr Edward Richard Randall Roberts
Notified on:25 April 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Longmires 200a, Stockport Road, Altrincham, England, WA15 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rena Roberts
Notified on:25 April 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Longmires 200a, Stockport Road, Altrincham, England, WA15 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Randall Roberts Consultancy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:59-61, Charlotte Street, Birmingham, England, B3 1PX
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
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

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

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Resolution

Resolution.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download
2017-03-23Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.