Cash Converters Fs Limited

General information

Name:

Cash Converters Fs Ltd

Office Address:

28 Prescott Street HX1 2JL Halifax

Number: 07267720

Incorporation date: 2010-05-27

Dissolution date: 2023-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Halifax under the ID 07267720. This firm was started in 2010. The office of this company was located at 28 Prescott Street . The area code for this place is HX1 2JL. This business was officially closed on Tue, 7th Feb 2023, which means it had been in business for thirteen years.

According to the enterprise's executives list, there were five directors to name just a few: Ben C., Gordon C. and Janet C..

The companies that controlled this firm included: Jbg Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Fleet at Church Road, GU51 4NA and was registered as a PSC under the registration number 06866012.

Financial data based on annual reports

Company staff

Ben C.

Role: Director

Appointed: 27 May 2010

Latest update: 27 March 2023

Gordon C.

Role: Director

Appointed: 27 May 2010

Latest update: 27 March 2023

Janet C.

Role: Director

Appointed: 27 May 2010

Latest update: 27 March 2023

People with significant control

Jbg Holdings Limited
Address: 35 Church Road, Fleet, GU51 4NA, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06866012
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 10 June 2022
Confirmation statement last made up date 27 May 2021
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
12
Company Age

Similar companies nearby

Closest companies