This company is commonly known as Cashfriday Limited. The company was founded 33 years ago and was given the registration number 02557171. The firm's registered office is in BANBURY. You can find them at 1 Brookhill Way, , Banbury, Oxon. This company's SIC code is 99999 - Dormant Company.
Name | : | CASHFRIDAY LIMITED |
---|---|---|
Company Number | : | 02557171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brookhill Way, Banbury, Oxon, OX16 3EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 04 September 2013 | Active |
Jellicoe House, Grange Drive, Hedge End, Southampton, United Kingdom, SO30 2SF | Director | 06 April 2023 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 06 April 2023 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 06 April 2023 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 06 April 2023 | Active |
20 Oak Road, Hale, Altrincham, WA15 9JA | Secretary | 01 January 1995 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 13 September 2010 | Active |
Linksmead 35 Church Lane, Chester, CH2 1DJ | Secretary | 25 October 1993 | Active |
6 Bennetts Lane, Meols, Wirral, L47 7AZ | Secretary | - | Active |
5 High Beeches Close, Purley, CR8 3JD | Secretary | 21 November 2001 | Active |
1, Brookhill Way, Banbury, England, OX16 3EL | Secretary | 17 August 2009 | Active |
23 Oak Meadow, Lydney, GL15 5SD | Director | 06 January 1998 | Active |
1095 Alcester Road South, Birmingham, B14 5TP | Director | 01 January 2000 | Active |
1, Brookhill Way, Banbury, Oxon, England, OX16 3EL | Director | 24 July 2012 | Active |
2 Hillmeads Drive, Regency Gardens Oakham, Dudley, DY2 7TS | Director | 01 January 1995 | Active |
1, Brookhill Way, Banbury, England, OX16 3EL | Director | 21 November 2001 | Active |
West Frankfield, Egerton Road, Weybridge, KT13 0PR | Director | 21 November 2001 | Active |
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 22 January 2016 | Active |
20 Dawn Close, Ness, South Wirral, L64 4DS | Director | - | Active |
Linksmead 35 Church Lane, Chester, CH2 1DJ | Director | 25 October 1993 | Active |
Linksmead 35 Church Lane, Chester, CH2 1DJ | Director | 25 October 1993 | Active |
1, Brookhill Way, Banbury, Oxon, United Kingdom, OX16 3EL | Director | 21 February 2013 | Active |
174 Addiscombe Road, Croydon, CR0 7LB | Director | 09 August 1999 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 04 February 2021 | Active |
Greenways Elmgrove Road West, Hardwicke, Gloucester, GL2 4PU | Director | 02 June 1997 | Active |
5 High Beeches Close, Purley, CR8 3JD | Director | 21 November 2001 | Active |
No 1 Brookhill Way, Banbury, United Kingdom, OX16 3EL | Director | 30 April 2014 | Active |
1, Brookhill Way, Banbury, England, OX16 3EL | Director | 17 August 2009 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 22 January 2016 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 07 November 2019 | Active |
Boultibrooke, Presteigne, LD8 | Director | 06 January 1994 | Active |
Eurolead Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Brookhill Way, Oxon, United Kingdom, OX16 3EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Change of constitution | Statement of companys objects. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.