About

Registered Number: 04851457
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Tong Hall, Tong Village, Bradford, West Yorkshire, BD4 0RR

 

Founded in 2003, Cash Direct (UK) Ltd have registered office in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERSON, Lauren Grace 20 March 2017 - 1
WATERSON, Lee 30 July 2003 - 1
WATERSON, Martin 30 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 12 February 2019
MR01 - N/A 22 November 2018
CS01 - N/A 16 November 2018
MR04 - N/A 23 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 January 2015
MEM/ARTS - N/A 23 April 2014
RESOLUTIONS - N/A 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 06 May 2011
MEM/ARTS - N/A 19 April 2011
RESOLUTIONS - N/A 12 April 2011
CC04 - Statement of companies objects 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

Guarantee & debenture 09 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.