Company Information for CASH CONNECTOR LIMITED
MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CASH CONNECTOR LIMITED | |
Legal Registered Office | |
MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY Other companies in PR7 | |
Company Number | 06195381 | |
---|---|---|
Company ID Number | 06195381 | |
Date formed | 2007-03-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB993173292 |
Last Datalog update: | 2025-04-05 12:44:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CASH CONNECTORS LIMITED | 44 MACCURTAIN STREET CO. CORK, CORK, T23PTX9, IRELAND T23PTX9 | Active | Company formed on the 2012-02-20 |
Officer | Role | Date Appointed |
---|---|---|
PAULINE SHANNON |
||
PAULINE SHANNON |
||
ELIZABETH TAYLOR |
||
JAMES MALCOLM TAYLOR |
||
MICHAEL JAMES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARK SHANNON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PPS LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on GBP 100 | ||
Solvency Statement dated 07/03/25 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Change of details for Mr James Malcolm Taylor as a person with significant control on 2025-01-23 | ||
Change of details for Mr Michael James Taylor as a person with significant control on 2025-01-23 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr James Malcolm Taylor on 2024-04-02 | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES | ||
Director's details changed for Mrs Elizabeth Taylor on 2024-04-02 | ||
Director's details changed for Michael James Taylor on 2024-04-02 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
16/01/23 STATEMENT OF CAPITAL GBP 700100 | ||
SH01 | 16/01/23 STATEMENT OF CAPITAL GBP 700100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061953810005 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM 78 Chorley New Road Bolton BL1 4BY England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061953810006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE SHANNON | |
TM02 | Termination of appointment of Pauline Shannon on 2019-08-08 | |
PSC04 | Change of details for Mr James Malcolm Taylor as a person with significant control on 2019-08-08 | |
PSC07 | CESSATION OF PAULINE SHANNON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr James Malcolm Taylor as a person with significant control on 2019-08-14 | |
CH01 | Director's details changed for Mrs Pauline Shannon on 2019-08-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE SHANNON on 2019-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM 41 st Thomas's Road Chorley Lancashire PR7 1JE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM TAYLOR / 23/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TAYLOR / 23/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TAYLOR / 23/03/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061953810005 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE SHANNON on 2016-03-01 | |
CH01 | Director's details changed for Pauline Shannon on 2016-03-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK SHANNON | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 30/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 7 LANCASHIRE DRIVE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7BJ | |
SH01 | 17/02/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES TAYLOR | |
AP01 | DIRECTOR APPOINTED ELIZABETH TAYLOR | |
AP01 | DIRECTOR APPOINTED JAMES MALCOLM TAYLOR | |
AP01 | DIRECTOR APPOINTED PAULINE SHANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SENECA SECURED LENDING LIMITED | ||
DEED OF RENTAL DEPOSIT | Outstanding | TESCO KIRKBY (NOMINEE 1) LIMITED AND TESCO KIRKBY (NOMINEE 2) LIMITED | |
RENT DEPOSIT AGREEMENT | Outstanding | TRUSTEES OF JAPINDA PRODUCTS LIMITED RETIREMENT & DEATH BENEFITS SCHEME | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 951,080 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 417,420 |
Creditors Due Within One Year | 2013-03-31 | £ 215,954 |
Creditors Due Within One Year | 2012-03-31 | £ 79,526 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASH CONNECTOR LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,485 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,374 |
Current Assets | 2013-03-31 | £ 527,490 |
Current Assets | 2012-03-31 | £ 227,216 |
Debtors | 2013-03-31 | £ 201,131 |
Debtors | 2012-03-31 | £ 80,062 |
Fixed Assets | 2013-03-31 | £ 268,730 |
Fixed Assets | 2012-03-31 | £ 103,384 |
Secured Debts | 2013-03-31 | £ 445,271 |
Secured Debts | 2012-03-31 | £ 293,959 |
Stocks Inventory | 2013-03-31 | £ 318,874 |
Stocks Inventory | 2012-03-31 | £ 140,780 |
Tangible Fixed Assets | 2013-03-31 | £ 166,063 |
Tangible Fixed Assets | 2012-03-31 | £ 103,384 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
NNDR REFUNDS UNALLOCATED CODES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |