This company is commonly known as The Cash Exchange Limited. The company was founded 12 years ago and was given the registration number 08055249. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | THE CASH EXCHANGE LIMITED |
---|---|---|
Company Number | : | 08055249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2012 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom, GL1 2EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Berisford Court, Cinderford, United Kingdom, GL14 2BS | Director | 28 September 2017 | Active |
1, Berisford Court, Cinderford, United Kingdom, GL14 2BS | Director | 10 December 2012 | Active |
20, Newerne Street, Lydney, England, GL15 5RA | Director | 10 December 2012 | Active |
36, Forest Road, Milkwall, Coleford, England, GL16 7LB | Director | 02 May 2012 | Active |
36, Forest Road, Milkwall, Coleford, England, GL16 7LB | Director | 02 May 2012 | Active |
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 02 May 2012 | Active |
Mr David Samuel Arnott | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Berisford Court, Cinderford, United Kingdom, GL14 2BS |
Nature of control | : |
|
Mr Samuel David Arnott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Berisford Court, Cinderford, United Kingdom, GL14 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Officers | Appoint person director company with name date. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.