Cash Converters (shipley) Limited

General information

Name:

Cash Converters (shipley) Ltd

Office Address:

28 Prescott Street HX1 2LG Halifax

Number: 07077724

Incorporation date: 2009-11-16

Dissolution date: 2023-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the start of Cash Converters (shipley) Limited, the firm located at 28 Prescott Street, , Halifax. It was founded on 2009-11-16. The registration number was 07077724 and the company area code was HX1 2LG. This firm had been present on the market for approximately 14 years until 2023-02-07.

The following limited company was supervised by a single director: Gordon C. who was presiding over it for 14 years.

The companies with significant control over this firm were: 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 reg no 06866012.

Financial data based on annual reports

Company staff

Gordon C.

Role: Director

Appointed: 16 November 2009

Latest update: 27 October 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 England
Place registered England And Wales
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 30 November 2021
Confirmation statement last made up date 16 November 2020
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
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 17th, August 2021
dissolution
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)
13
Company Age

Similar companies nearby

Closest companies