This company is commonly known as G & B Cash Registers Limited. The company was founded 17 years ago and was given the registration number 05947407. The firm's registered office is in PARK YORK. You can find them at Unit 9 Evans Business Centre, Great North Way York Business, Park York, North Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | G & B CASH REGISTERS LIMITED |
---|---|---|
Company Number | : | 05947407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2006 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Evans Business Centre, Great North Way York Business, Park York, North Yorkshire, YO26 6RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ | Director | 01 November 2017 | Active |
20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ | Director | 17 February 2022 | Active |
6 Muirfield Way, Beckfield Lane, York, YO26 5QW | Secretary | 26 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 September 2006 | Active |
6 Muirfield Way, Beckfield Lane, York, YO26 5QW | Director | 26 September 2006 | Active |
34 Chantry Close, Woodthorpe, York, YO24 2SJ | Director | 26 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 September 2006 | Active |
Mrs Andrea Louise Miller | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ |
Nature of control | : |
|
Mr Alastair Miller | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Stonebridge Drive, Wilberfoss, York, United Kingdom, YO41 5PQ |
Nature of control | : |
|
Mr Richard William Woolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Chantry Close, Woodthorpe, York, England, YO24 2SJ |
Nature of control | : |
|
Mr David Steggall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Muirfield Way, Beckfield Lane, York, England, YO26 5QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Incorporation | Memorandum articles. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2023-07-27 | Capital | Capital name of class of shares. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Change account reference date company current shortened. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.