About

Registered Number: 06195381
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 78 Chorley New Road, Bolton, BL1 4BY,

 

Founded in 2007, Cash Connector Ltd have registered office in Bolton, it has a status of "Active". The organisation has 5 directors listed as Taylor, Elizabeth, Taylor, Michael James, Shannon, Pauline, Shannon, Paul Mark, Shannon, Pauline. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Elizabeth 17 February 2010 - 1
TAYLOR, Michael James 17 February 2010 - 1
SHANNON, Paul Mark 30 March 2007 30 April 2015 1
SHANNON, Pauline 17 February 2010 08 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SHANNON, Pauline 30 March 2007 08 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 02 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
PSC04 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
PSC04 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH03 - Change of particulars for secretary 19 August 2019
CS01 - N/A 12 April 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
MR01 - N/A 02 January 2018
AA - Annual Accounts 11 August 2017
MR04 - N/A 23 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AA - Annual Accounts 15 October 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 08 April 2010
AD01 - Change of registered office address 01 April 2010
SH01 - Return of Allotment of shares 29 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2020 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

Deed of rental deposit 24 August 2012 Outstanding

N/A

Rent deposit agreement 14 September 2011 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 01 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.