CASH CONVERTERS (UK) STORES LIMITED
Overview
Company Name | CASH CONVERTERS (UK) STORES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04703214 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASH CONVERTERS (UK) STORES LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CASH CONVERTERS (UK) STORES LIMITED located?
Registered Office Address | Artisan Hillbottom Road HP12 4HJ High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASH CONVERTERS (UK) STORES LIMITED?
Company Name | From | Until |
---|---|---|
CAPITAL CASH LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for CASH CONVERTERS (UK) STORES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CASH CONVERTERS (UK) STORES LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for CASH CONVERTERS (UK) STORES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 31 pages | AA | ||||||||||||||
Registration of charge 047032140014, created on May 30, 2025 | 40 pages | MR01 | ||||||||||||||
Registration of charge 047032140015, created on May 30, 2025 | 33 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Ms Lyn Harris on Dec 31, 2023 | 1 pages | CH03 | ||||||||||||||
Satisfaction of charge 047032140012 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 047032140013, created on Jun 05, 2024 | 52 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 34 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Cash Converters (Uk) Holdings Ltd as a person with significant control on Jul 06, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Maxine Reid-Roberts as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed capital cash LIMITED\certificate issued on 13/07/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Cumins as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Sam William Budiselik as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Derrick Stephen Woolf as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lyn Harris as a secretary on Jul 06, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of William John Murphy as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin George Sanders as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Jefferson Graham as a secretary on Jul 06, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CASH CONVERTERS (UK) STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPPARD, Lyn | Secretary | Preston Brook WA7 3AZ Runcorn 5 Wellfield England | 310998540002 | |||||||
BUDISELIK, Sam William | Director | 141 St Georges Terrace Perth Level 11 Western Australia 6000 Australia | Australia | Australian | Managing Director | 311127720001 | ||||
CUMINS, Peter | Director | 141 St Georges Terrace Perth Level 11 Western Australia 6000 Australia | Australia | Australian | Managing Director | 311127870001 | ||||
GRAHAM, Paul Jefferson | Director | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire England | England | British | Certified Accountant | 177619560001 | ||||
MURRAY, Carl | Director | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire England | United Kingdom | British | Director | 104734600002 | ||||
GRAHAM, Paul Jefferson | Secretary | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire England | British | 152437930001 | ||||||
SPRATLEY, James Peter Conway | Secretary | Alvecote 35 Church Road GU51 4NA Fleet Hampshire | British | 28862210004 | ||||||
RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
DAWES, James Richard | Director | Oceano Club 8135-034 Val De Lobo Almencil Villa 2100 Algarve Portugal | Portugal | British | Co Director | 51021560008 | ||||
HARE, Mark Andrew Harry | Director | Villa Casa Rosada, Urb Punta Chullera Travesia Avda. De Trujillo. No. 36 29690 Mauilua Malaga Spain | British | Director | 112745260001 | |||||
MURPHY, William John | Director | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire | England | Scottish | Operations Director | 205538540001 | ||||
SANDERS, Colin George | Director | Hillbottom Road HP12 4HJ High Wycombe Artisan Buckinghamshire | England | British | Non-Executive Director | 242737060001 | ||||
SHEARER, Iain Lawrie | Director | Oceano Club 8135-034 Val De Lobo Almencil Villa 2100 Algarve Portugal | Belgium | British | Co Director | 1559610006 | ||||
URRY, Julian | Director | 20 Glebe View Walkern SG2 7PQ Stevenage Hertfordshire | British | Director | 75903390002 | |||||
WOOLF, Derrick Stephen | Director | Chiltern Street W1U 4JT London 66 England | England | British | Accountant | 71948310002 | ||||
RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of CASH CONVERTERS (UK) STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cash Converters (Uk) Holdings Ltd | Jul 06, 2023 | Wellfield Preston Brook WA7 3AZ Runcorn 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Maxine Reid-Roberts | Jun 11, 2021 | 43rd Floor 37 Frederick Place BN1 4EA Brighton Quantuma England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Sands | Apr 06, 2016 | 3rd Floor 37 Frederick Place BN1 4EA Brighton C/O Quantuma Advisory Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0