UKBizDB.co.uk

CASHFLOW RESTRUCTURING LIMITED

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

This company is commonly known as Cashflow Restructuring Limited. The company was founded 7 years ago and was given the registration number 10757545. The firm's registered office is in SHEFFIELD. You can find them at The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CASHFLOW RESTRUCTURING LIMITED
Company Number:10757545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England, S9 4WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director01 November 2018Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director08 May 2017Active
Park Lodge, Nether End, Baslow, Bakewell, England, DE45 1SR

Director01 June 2018Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director01 June 2018Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director01 June 2018Active

People with Significant Control

Mr Ashley Dobbins
Notified on:24 June 2019
Status:Active
Date of birth:September 1990
Nationality:English
Country of residence:England
Address:18, Holkham Rise, Sheffield, England, S11 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Shore
Notified on:01 June 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Omega Court, 350 Cemetery Road, Sheffield, England, S11 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Shore
Notified on:01 June 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Omega Court, 350 Cemetery Road, Sheffield, England, S11 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Thomas Dobbins
Notified on:08 May 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Capital

Capital allotment shares.

Download
2019-06-24Capital

Capital allotment shares.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Accounts

Change account reference date company previous shortened.

Download
2019-02-06Accounts

Change account reference date company previous shortened.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.