Company number 02584397
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016. The most likely internet sites of CASHGLOW LIMITED are www.cashglow.co.uk, and www.cashglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Cashglow Limited is a Private Limited Company.
The company registration number is 02584397. Cashglow Limited has been working since 21 February 1991.
The present status of the company is Active. The registered address of Cashglow Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The company`s financial liabilities are £27.03k. It is £0.17k against last year. The cash in hand is £0.28k. It is £0.18k against last year. And the total assets are £3.68k, which is £0.18k against last year. PHILLIPPS, Honor is a Secretary of the company. PHILLIPPS, Honor is a Director of the company. PHILLIPPS, John Quentin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
cashglow Key Finiance
LIABILITIES
£27.03k
+0%
CASH
£0.28k
+184%
TOTAL ASSETS
£3.68k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1991
Appointed Date: 21 February 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1991
Appointed Date: 21 February 1991
Persons With Significant Control
Mr John Quentin Phillipps
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CASHGLOW LIMITED Events
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 April 2016
29 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
05 Apr 1991
Ad 13/03/91--------- £ si 100@1=100 £ ic 2/102
04 Apr 1991
New secretary appointed;director resigned
04 Apr 1991
Secretary resigned;new director appointed
25 Mar 1991
Registered office changed on 25/03/91 from: 2 baches st london N1 6UB