This company is commonly known as Cashrite Limited. The company was founded 13 years ago and was given the registration number 07414039. The firm's registered office is in MARKET HARBOROUGH. You can find them at 4a Church Street, , Market Harborough, Leicestershire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | CASHRITE LIMITED |
---|---|---|
Company Number | : | 07414039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Church Street, Market Harborough, Leicestershire, United Kingdom, LE16 7AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 20 October 2010 | Active |
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 08 March 2022 | Active |
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 02 March 2016 | Active |
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 20 October 2010 | Active |
4a, Church Street, Market Harborough, United Kingdom, LE16 7AA | Director | 01 December 2014 | Active |
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, England, PE28 0UD | Director | 20 October 2010 | Active |
Maple Cottage, Danebridge Lane, Much Hadham, United Kingdom, SG10 6HX | Director | 03 July 2014 | Active |
87-89, Park Lane, Hornchurch, England, RM11 1BH | Director | 20 October 2010 | Active |
Mr Gary Raymond Lewy | ||
Notified on | : | 30 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mr James Charles Preston | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Mr Patrick James | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, Church Street, Market Harborough, United Kingdom, LE16 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.