CASH FLOW PROFESSIONALS LTD
TAUNTON CASHFLOW PROFESSIONALS LTD DEBTORPLAN LIMITED

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 07503764
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, ENGLAND, TA1 2UH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Sub-division of shares on 6 October 2016; Change of share class name or designation. The most likely internet sites of CASH FLOW PROFESSIONALS LTD are www.cashflowprofessionals.co.uk, and www.cash-flow-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Cash Flow Professionals Ltd is a Private Limited Company. The company registration number is 07503764. Cash Flow Professionals Ltd has been working since 24 January 2011. The present status of the company is Active. The registered address of Cash Flow Professionals Ltd is Winchester House Deane Gate Avenue Taunton Somerset England Ta1 2uh. . ALLEN, Stuart John is a Director of the company. CHATER, Stephen John is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLEN, Stuart John
Appointed Date: 24 January 2011
63 years old

Director
CHATER, Stephen John
Appointed Date: 10 December 2012
67 years old

Persons With Significant Control

Mr Stuart John Allen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Chater
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASH FLOW PROFESSIONALS LTD Events

09 Mar 2017
Confirmation statement made on 24 January 2017 with updates
09 Mar 2017
Sub-division of shares on 6 October 2016
06 Mar 2017
Change of share class name or designation
06 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 06/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Sep 2016
Registered office address changed from 1st Floor 61 Macrae Road, Eden Office Park Ham Green Bristol BS20 0DD to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 13 September 2016
...
... and 15 more events
31 Dec 2012
Appointment of Stephen John Chater as a director
30 Jul 2012
Accounts for a dormant company made up to 30 November 2011
09 Feb 2012
Annual return made up to 24 January 2012 with full list of shareholders
09 Feb 2011
Current accounting period shortened from 31 January 2012 to 30 November 2011
24 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)