This company is commonly known as G4s Cash Centres (uk) Limited. The company was founded 44 years ago and was given the registration number 01485104. The firm's registered office is in SUTTON. You can find them at Sutton Park House, 15 Carshalton Road, Sutton, Surrey. This company's SIC code is 80100 - Private security activities.
Name | : | G4S CASH CENTRES (UK) LIMITED |
---|---|---|
Company Number | : | 01485104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB | Secretary | 05 May 2021 | Active |
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB | Director | 02 January 2020 | Active |
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB | Director | 31 May 2023 | Active |
3 Perryford Drive, Solihull, B91 3XE | Secretary | 18 January 1996 | Active |
50 The Campions, Borehamwood, WD6 5QD | Secretary | 13 February 1998 | Active |
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ | Secretary | 21 July 2003 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 29 May 1998 | Active |
Fifth Floor Southside, Victoria Street, London, England, SW1E 6QT | Secretary | 16 July 2013 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Secretary | 21 January 2008 | Active |
2 Smythe Close, Billericay, CM11 1SF | Secretary | - | Active |
Yorke House High Street, Babraham, Cambridge, England, CB2 4AG | Director | 01 November 2002 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 16 April 2015 | Active |
19 Shepherds Rise, Vernham Dean, Andover, SP11 0HD | Director | 01 November 2002 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 18 September 2013 | Active |
Tyes Hatch, Goat Cross Road, Forest Row, RH18 5JQ | Director | 04 May 2001 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 18 January 2018 | Active |
2 Friendly Terrace, Hatfield Heath, Bishops Stortford, CM22 7DY | Director | - | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 20 September 2011 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 09 May 2011 | Active |
166, Cottenham Road, West Wimbledon, London, SW20 OSX | Director | 24 August 2001 | Active |
166, Cottenham Road, West Wimbledon, London, SW20 OSX | Director | 20 January 1999 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 14 February 2008 | Active |
50 The Campions, Borehamwood, WD6 5QD | Director | 30 June 1997 | Active |
12 Branksome Close, Walton On Thames, KT12 3BE | Director | 29 May 1998 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 17 February 2015 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 07 March 2013 | Active |
3 Launceston, Dove Park, Chorleywood, WD3 5NY | Director | 15 August 2002 | Active |
The Rill, 6c Castle Road, Studley, B80 7LS | Director | 03 February 1998 | Active |
104 St Georges Square Mews, London, SW1V 3RZ | Director | - | Active |
Casteye Barn, Haywards Heath Road, Balcombe, RH17 6NZ | Director | 04 December 2002 | Active |
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ | Director | 02 January 2004 | Active |
23 The Highway, Sutton, SM2 5QT | Director | 01 July 2002 | Active |
23 The Highway, Sutton, SM2 5QT | Director | 04 May 2001 | Active |
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB | Director | 01 February 2018 | Active |
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD | Director | 16 April 2015 | Active |
G4s Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 50 Broadway, London, England, SW1H 0DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2024-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Resolution | Resolution. | Download |
2021-11-05 | Incorporation | Memorandum articles. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.