General information

Name:

Cash Shop Limited

Office Address:

Unit 6 Churchill Business Park Colwick NG4 2HF Nottingham

Number: 05287468

Incorporation date: 2004-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cash Shop Ltd can be contacted at Nottingham at Unit 6 Churchill Business Park. You can look up the firm using the post code - NG4 2HF. Cash Shop's launching dates back to 2004. This firm is registered under the number 05287468 and its official state is active. The company's Standard Industrial Classification Code is 64929 : Other credit granting n.e.c.. Cash Shop Limited released its latest accounts for the period up to March 31, 2022. The company's latest annual confirmation statement was submitted on November 16, 2022.

David R. and Richard F. are registered as the company's directors and have been managing the firm for 9 years.

The companies that control this firm include: Money Banq Limited owns over 3/4 of company shares. This business can be reached in Nottingham at Theatre Square, NG1 6LG and was registered as a PSC under the registration number 07278766.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 16 June 2015

Latest update: 8 April 2024

Richard F.

Role: Director

Appointed: 04 August 2010

Latest update: 8 April 2024

People with significant control

Money Banq Limited
Address: 38 Westminster Buildings Theatre Square, Nottingham, NG1 6LG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07278766
Notified on 16 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 January 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 February 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 March 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
On 2023-12-21 director's details were changed (CH01)
filed on: 21st, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
19
Company Age

Closest Companies - by postcode