CASH CONVERTERS LIMITED - YORK
Company Profile | Company Filings |
Overview
CASH CONVERTERS LIMITED is a Private Limited Company from YORK and has the status: Active.
CASH CONVERTERS LIMITED was incorporated 31 years ago on 19/06/1992 and has the registered number: 02724422. The accounts status is DORMANT and accounts are next due on 30/06/2025.
CASH CONVERTERS LIMITED was incorporated 31 years ago on 19/06/1992 and has the registered number: 02724422. The accounts status is DORMANT and accounts are next due on 30/06/2025.
CASH CONVERTERS LIMITED - YORK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
MARK JONES
2 CLIFTON MOOR BUSINESS VILLAGE
YORK
YO30 4XG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
MARK JONES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK CHRISTOPHER JONES | Apr 1975 | British | Director | 2010-06-10 | CURRENT |
MR HOWARD MARTIN TOLMAN | Aug 1947 | British | Director | 1992-06-22 UNTIL 1996-01-26 | RESIGNED |
MARK CHRISTOPHER JONES | Apr 1975 | British | Secretary | 1996-02-09 UNTIL 1997-06-03 | RESIGNED |
MR TIMOTHY COLIN JONES | Jan 1972 | British | Secretary | 1995-10-02 UNTIL 2000-02-22 | RESIGNED |
DAVID LLOYD LUPTON | Dec 1944 | British | Secretary | 1992-06-22 UNTIL 1995-10-02 | RESIGNED |
SPARTAN ASSOCIATES LIMITED | Secretary | 2000-02-22 UNTIL 2002-05-01 | RESIGNED | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 1992-06-19 UNTIL 1992-06-22 | RESIGNED | ||
IMPOREX LIMITED | Secretary | 2002-05-01 UNTIL 2008-03-14 | RESIGNED | ||
MR TIMOTHY COLIN JONES | Jan 1972 | British | Director | 1995-10-02 UNTIL 2005-03-08 | RESIGNED |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1992-06-19 UNTIL 1992-06-22 | RESIGNED | ||
DAVID LLOYD LUPTON | Dec 1944 | British | Director | 1992-06-22 UNTIL 1995-10-02 | RESIGNED |
MICHAEL JOHN DOWNER | May 1937 | British | Director | 1999-07-12 UNTIL 2000-02-22 | RESIGNED |
MRS SUSAN JONES | Jan 1947 | British | Director | 2005-02-23 UNTIL 2010-09-10 | RESIGNED |
MARK CHRISTOPHER JONES | Apr 1975 | British | Director | 1996-02-09 UNTIL 1997-06-03 | RESIGNED |
MR JOHN MERVYN JONES | Aug 1946 | British | Director | 2005-07-11 UNTIL 2009-02-23 | RESIGNED |
CORPORATE COMPANY SECRETARIES LTD | Corporate Secretary | 2008-03-11 UNTIL 2010-10-22 | RESIGNED | ||
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1992-06-19 UNTIL 1992-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Susan Jones | 2016-04-06 | 1/1947 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2023-12-09 | 30-09-2023 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2022-10-01 | 30-09-2022 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2021-11-30 | 30-09-2021 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2019-10-16 | 30-09-2019 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2018-10-16 | 30-09-2018 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2017-12-12 | 30-09-2017 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2017-02-21 | 30-09-2016 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2015-10-16 | 30-09-2015 | £2 Cash £2 equity |
Dormant Company Accounts - CASH CONVERTERS LIMITED | 2015-03-31 | 30-09-2014 | £2 Cash £2 equity |