UKBizDB.co.uk

G4S CASH CENTRES (UK) LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Sutton Park House, 15 Carshalton Road, Sutton, Surrey, SM1 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Secretary05 May 2021Active
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director02 January 2020Active
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director31 May 2023Active
3 Perryford Drive, Solihull, B91 3XE

Secretary18 January 1996Active
50 The Campions, Borehamwood, WD6 5QD

Secretary13 February 1998Active
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ

Secretary21 July 2003Active
21 Nymans Close, Horsham, RH12 5JR

Secretary29 May 1998Active
Fifth Floor Southside, Victoria Street, London, England, SW1E 6QT

Secretary16 July 2013Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Secretary21 January 2008Active
2 Smythe Close, Billericay, CM11 1SF

Secretary-Active
Yorke House High Street, Babraham, Cambridge, England, CB2 4AG

Director01 November 2002Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director16 April 2015Active
19 Shepherds Rise, Vernham Dean, Andover, SP11 0HD

Director01 November 2002Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director18 September 2013Active
Tyes Hatch, Goat Cross Road, Forest Row, RH18 5JQ

Director04 May 2001Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director18 January 2018Active
2 Friendly Terrace, Hatfield Heath, Bishops Stortford, CM22 7DY

Director-Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director20 September 2011Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director09 May 2011Active
166, Cottenham Road, West Wimbledon, London, SW20 OSX

Director24 August 2001Active
166, Cottenham Road, West Wimbledon, London, SW20 OSX

Director20 January 1999Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director14 February 2008Active
50 The Campions, Borehamwood, WD6 5QD

Director30 June 1997Active
12 Branksome Close, Walton On Thames, KT12 3BE

Director29 May 1998Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director17 February 2015Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director07 March 2013Active
3 Launceston, Dove Park, Chorleywood, WD3 5NY

Director15 August 2002Active
The Rill, 6c Castle Road, Studley, B80 7LS

Director03 February 1998Active
104 St Georges Square Mews, London, SW1V 3RZ

Director-Active
Casteye Barn, Haywards Heath Road, Balcombe, RH17 6NZ

Director04 December 2002Active
Casteye Barn, Haywards Heath Road, Balcome, RH17 6NZ

Director02 January 2004Active
23 The Highway, Sutton, SM2 5QT

Director01 July 2002Active
23 The Highway, Sutton, SM2 5QT

Director04 May 2001Active
6th Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director01 February 2018Active
Sutton Park House, 15 Carshalton Road, Sutton, SM1 4LD

Director16 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-01-27Address

Change registered office address company with date old address new address.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-05Incorporation

Memorandum articles.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.