About

Registered Number: 05294560
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 6 Salop Road, Oswestry, Shropshire, SY11 2NU,

 

Established in 2004, Money2u Ltd has its registered office in Oswestry in Shropshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Chapman, James Henry, Chapman, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, James Henry 01 December 2004 - 1
CHAPMAN, Nicola Jane 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 November 2016
AA01 - Change of accounting reference date 25 August 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 November 2014
AA01 - Change of accounting reference date 29 August 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 27 February 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AR01 - Annual Return 02 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 August 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 26 January 2007
363a - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.