CASH HANDLING PROTECTION SYSTEMS LTD
WINCANTON GEHRER SHARP LTD THE PEOPLE'S REPUBLIC OF COSEC LIMITED

Hellopages » Somerset » South Somerset » BA9 9RT

Company number 04430345
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address UNIT 9 LAWRENCE HILL BUSINESS, PARK SAXON WAY, WINCANTON, SOMERSET, BA9 9RT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 . The most likely internet sites of CASH HANDLING PROTECTION SYSTEMS LTD are www.cashhandlingprotectionsystems.co.uk, and www.cash-handling-protection-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cash Handling Protection Systems Ltd is a Private Limited Company. The company registration number is 04430345. Cash Handling Protection Systems Ltd has been working since 02 May 2002. The present status of the company is Active. The registered address of Cash Handling Protection Systems Ltd is Unit 9 Lawrence Hill Business Park Saxon Way Wincanton Somerset Ba9 9rt. . WONS, Yvonne Tina is a Secretary of the company. SHARP, Graham David Francis is a Director of the company. Secretary RADFORD, Amanda has been resigned. Secretary SMEETH, Peter Mark Anthony has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director SMEETH, Peter Mark Anthony has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WONS, Yvonne Tina
Appointed Date: 08 May 2006

Director
SHARP, Graham David Francis
Appointed Date: 30 June 2003
76 years old

Resigned Directors

Secretary
RADFORD, Amanda
Resigned: 10 April 2006
Appointed Date: 15 October 2005

Secretary
SMEETH, Peter Mark Anthony
Resigned: 14 October 2005
Appointed Date: 30 June 2003

Secretary
FORBES SECRETARIES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Director
SMEETH, Peter Mark Anthony
Resigned: 22 November 2004
Appointed Date: 30 June 2003
77 years old

Director
FORBES NOMINEES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Persons With Significant Control

Mr Graham David Francis Sharp
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CASH HANDLING PROTECTION SYSTEMS LTD Events

11 May 2017
Confirmation statement made on 2 May 2017 with updates
27 Feb 2017
Micro company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

25 Feb 2016
Micro company accounts made up to 31 May 2015
11 Sep 2015
Company name changed gehrer sharp LTD\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10

...
... and 33 more events
22 Jul 2003
Registered office changed on 22/07/03 from: 82 st john street london EC1M 4JN
18 Jul 2003
Company name changed the people's republic of cosec l imited\certificate issued on 18/07/03
04 Jul 2003
Director resigned
04 Jul 2003
Secretary resigned
02 May 2002
Incorporation