Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CASHFLOW MANAGEMENT LTD
Company Information for

CASHFLOW MANAGEMENT LTD

FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
Company Registration Number
NI017152
Private Limited Company
Active

Company Overview

About Cashflow Management Ltd
CASHFLOW MANAGEMENT LTD was founded on 1983-12-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Cashflow Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASHFLOW MANAGEMENT LTD
 
Legal Registered Office
FORSYTH HOUSE
CROMAC SQUARE
BELFAST
BT2 8LA
Other companies in BT2
 
Filing Information
Company Number NI017152
Company ID Number NI017152
Date formed 1983-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB392569901  
Last Datalog update: 2024-01-09 12:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASHFLOW MANAGEMENT LTD
Is this data useful to you?
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.
Companies with same name CASHFLOW MANAGEMENT LTD
The following companies were found which have the same name as CASHFLOW MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASHFLOW MANAGEMENT SERVICES, LLC 3603 BLUE DAWN DR N LAS VEGAS NV 89032 Dissolved Company formed on the 2007-01-29
CASHFLOW MANAGEMENT AUSTRALIA PTY LTD Active Company formed on the 2005-05-24
CASHFLOW MANAGEMENT PTY. LTD. VIC 3039 Strike-off action in progress Company formed on the 2013-08-16
CASHFLOW MANAGEMENT SERVICES PTY LTD WA 6330 Active Company formed on the 2008-11-26
CASHFLOW MANAGEMENT LTD 13A BALLYHOY AVE DUBLIN 5 RAHENY, DUBLIN, D05K068, IRELAND D05K068 Active Company formed on the 2006-12-04
CASHFLOW MANAGEMENT (IRELAND) LIMITED 19/20, ACADEMY STREET, CORK. Dissolved Company formed on the 1987-08-20
CASHFLOW MANAGEMENT PLACEMENT INC Delaware Unknown
CASHFLOW MANAGEMENT LLC California Unknown
CASHFLOW MANAGEMENT INCORPORATED California Unknown
Cashflow Management Services L L C Maryland Unknown
CASHFLOW MANAGEMENT BOOKKEEPING SERVICES LLC Georgia Unknown
CASHFLOW MANAGEMENT INC Mississippi Unknown

Company Officers of CASHFLOW MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
KENNETH JAMES REDPATH
Company Secretary 1983-12-21
DENISE REDPATH
Director 1983-12-21
KENNETH JAMES REDPATH
Director 1983-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN REDPATH
Director 1983-12-21 2016-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE REDPATH MASE99 LTD Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off
DENISE REDPATH INVER TRADING LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
DENISE REDPATH XYZ GIFTS LTD Director 2018-04-05 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH TEMPLECORRAN LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH COWSER & SMYTH LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH KILWAUGHTER LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
DENISE REDPATH DUNSFORT TRADING LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
DENISE REDPATH BALLYMARTIN LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
DENISE REDPATH ARMOY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DENISE REDPATH BALLINDERRY TRADING LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DENISE REDPATH DRUMKERNAN LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
DENISE REDPATH LRMC LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
DENISE REDPATH TEMPLECARN LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
DENISE REDPATH PUCKLECHURCH ENTERPRISES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
DENISE REDPATH BUCKLEBURY ENTERPRISES LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
DENISE REDPATH BALLEE ENTERPRISES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
DENISE REDPATH BALLYKEEL TRADING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DENISE REDPATH FLETCHWAY LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
DENISE REDPATH NORTHWAY ENTERPRISES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
DENISE REDPATH CLONES TRADING LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
DENISE REDPATH BALLYSKEAGH DEVELOPMENTS LTD Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
DENISE REDPATH NOVO CASU LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
DENISE REDPATH BALLYLIFFIN ENTERPRISES LTD Director 2016-10-25 CURRENT 2016-10-25 Dissolved 2018-03-27
DENISE REDPATH ELMWOOD ENTERPRISES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
DENISE REDPATH BALLYSKEAGH TRADING LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
DENISE REDPATH WESTERTON ENTERPRISES LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-07-12
DENISE REDPATH BURRENMOUNT LIMITED Director 2015-01-27 CURRENT 2015-01-27 Dissolved 2016-07-12
DENISE REDPATH GRANDMERE ENTERPRISES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2015-06-19
DENISE REDPATH SOUTHBROOK ENTERPRISES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-04-03
DENISE REDPATH MARTIN KELLY FUNERAL & WHEELCHAIR TAXIS LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-11-07
DENISE REDPATH C.S. SECRETARIAL SERVICES LTD Director 2013-02-25 CURRENT 2013-02-25 Active
DENISE REDPATH CASTLEBANE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2014-07-25
DENISE REDPATH CAIRNBROOKE LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-12-13
DENISE REDPATH BEFAST TRIATHLON LIMITED Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2013-09-06
DENISE REDPATH OPTIMUM ONLINE LTD Director 2011-08-18 CURRENT 2010-02-26 Dissolved 2014-08-29
DENISE REDPATH DOWNSHIRE SARRE LTD Director 2009-03-25 CURRENT 2006-04-05 Active
DENISE REDPATH THE COMPANY SHOP (NI) LIMITED Director 2008-10-01 CURRENT 2006-10-23 Active
DENISE REDPATH C S BUSINESS LTD Director 2006-06-01 CURRENT 1994-09-09 Active
DENISE REDPATH CS DIRECTOR SERVICES LIMITED Director 2004-04-30 CURRENT 2002-09-04 Active
DENISE REDPATH CATALYST 2 SERVICES LTD Director 2004-03-08 CURRENT 2004-03-08 Active
KENNETH JAMES REDPATH C.S. SECRETARIAL SERVICES LTD Director 2013-02-25 CURRENT 2013-02-25 Active
KENNETH JAMES REDPATH CS DIRECTOR SERVICES LIMITED Director 2004-03-19 CURRENT 2002-09-04 Active
KENNETH JAMES REDPATH CATALYST 2 SERVICES LTD Director 2004-02-08 CURRENT 2004-03-08 Active
KENNETH JAMES REDPATH C S BUSINESS LTD Director 1994-09-09 CURRENT 1994-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REDPATH
2015-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-08AR0129/08/15 ANNUAL RETURN FULL LIST
2014-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-05AR0129/08/14 ANNUAL RETURN FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM Centre House 79 Chichester Street Belfast BT1 4JE
2013-12-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0129/08/13 ANNUAL RETURN FULL LIST
2013-09-04CH01Director's details changed for Alan Redpath on 2013-07-31
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0129/08/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0129/08/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0129/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES REDPATH / 29/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE REDPATH / 29/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN REDPATH / 02/08/2010
2010-09-08CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH JAMES REDPATH on 2010-08-28
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22371S(NI)29/08/09 ANNUAL RETURN SHUTTLE
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-10-22371S(NI)29/08/05 ANNUAL RETURN SHUTTLE
2008-10-20371SR(NI)29/08/08
2008-06-23UDM+A(NI)UPDATED MEM AND ARTS
2008-02-13AC(NI)31/03/07 ANNUAL ACCTS
2007-10-10371S(NI)29/08/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-08-31371S(NI)29/08/06 ANNUAL RETURN SHUTTLE
2006-03-02AC(NI)31/03/05 ANNUAL ACCTS
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2003-07-29371S(NI)29/08/02 ANNUAL RETURN SHUTTLE
2003-06-05295(NI)CHANGE IN SIT REG ADD
2003-02-06AC(NI)31/03/02 ANNUAL ACCTS
2002-05-15371S(NI)29/08/01 ANNUAL RETURN SHUTTLE
2002-02-14AC(NI)31/03/01 ANNUAL ACCTS
2001-04-12411A(NI)MORTGAGE SATISFACTION
2001-02-25371S(NI)27/08/00 ANNUAL RETURN SHUTTLE
2001-02-21CNRES(NI)RESOLUTION TO CHANGE NAME
2001-02-09AC(NI)31/03/00 ANNUAL ACCTS
2000-02-08AC(NI)31/03/99 ANNUAL ACCTS
1999-10-07371S(NI)27/08/99 ANNUAL RETURN SHUTTLE
1999-03-01371S(NI)27/08/98 ANNUAL RETURN SHUTTLE
1999-01-31AC(NI)31/03/98 ANNUAL ACCTS
1998-07-06295(NI)CHANGE IN SIT REG ADD
1998-02-08AC(NI)31/03/97 ANNUAL ACCTS
1997-09-05371S(NI)27/08/97 ANNUAL RETURN SHUTTLE
1997-02-09AC(NI)31/03/96 ANNUAL ACCTS
1996-09-27371S(NI)01/09/96 ANNUAL RETURN SHUTTLE
1996-01-16AC(NI)31/03/95 ANNUAL ACCTS
1995-12-11296(NI)CHANGE OF DIRS/SEC
1995-09-04371S(NI)01/09/95 ANNUAL RETURN SHUTTLE
1995-05-03296(NI)CHANGE OF DIRS/SEC
1995-01-18AC(NI)31/03/94 ANNUAL ACCTS
1994-08-30371S(NI)01/09/94 ANNUAL RETURN SHUTTLE
1994-06-14402(NI)PARS RE MORTAGE
1994-01-22AC(NI)31/03/93 ANNUAL ACCTS
1993-09-16371S(NI)01/09/93 ANNUAL RETURN SHUTTLE
1992-12-14AC(NI)31/03/92 ANNUAL ACCTS
1992-10-15361(NI)SIT OF REGISTER OF MEMS
1992-10-09371A(NI)01/09/92 ANNUAL RETURN FORM
1992-01-18AC(NI)31/03/91 ANNUAL ACCTS
1992-01-08371A(NI)01/12/91 ANNUAL RETURN FORM
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to CASHFLOW MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASHFLOW MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1995-06-08 Satisfied AIB GROUP (NI) PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 16,627
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASHFLOW MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 30,788
Current Assets 2012-04-01 £ 40,459
Debtors 2012-04-01 £ 8,171
Fixed Assets 2012-04-01 £ 33,470
Shareholder Funds 2012-04-01 £ 57,302
Stocks Inventory 2012-04-01 £ 1,500
Tangible Fixed Assets 2012-04-01 £ 8,470

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASHFLOW MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASHFLOW MANAGEMENT LTD
Trademarks
We have not found any records of CASHFLOW MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASHFLOW MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as CASHFLOW MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASHFLOW MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASHFLOW MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASHFLOW MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.