About

Registered Number: 04430345
Date of Incorporation: 02/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Lawrence Hill Business, Park Saxon Way, Wincanton, Somerset, BA9 9RT

 

Cash Handling Protection Systems Ltd was founded on 02 May 2002 with its registered office in Wincanton, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Wons, Yvonne Tina, Sharp, Graham David Francis, Radford, Amanda for Cash Handling Protection Systems Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Graham David Francis 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WONS, Yvonne Tina 08 May 2006 - 1
RADFORD, Amanda 15 October 2005 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 25 February 2016
CERTNM - Change of name certificate 11 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 12 March 2004
363a - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
CERTNM - Change of name certificate 18 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.