SUPERCASHBONANZA LIMITED
OSSETT SIMBA 101 LIMITED

Hellopages » West Yorkshire » Wakefield » WF5 9TP

Company number 05761391
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address 4 SILKWOOD COURT, OSSETT, ENGLAND, WF5 9TP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016. The most likely internet sites of SUPERCASHBONANZA LIMITED are www.supercashbonanza.co.uk, and www.supercashbonanza.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Supercashbonanza Limited is a Private Limited Company. The company registration number is 05761391. Supercashbonanza Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Supercashbonanza Limited is 4 Silkwood Court Ossett England Wf5 9tp. . FARRAR, Stuart Anthony is a Director of the company. PASHLEY, David James is a Director of the company. Secretary HALLIDAY, Andrew has been resigned. Secretary PASHLEY, David James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALLIDAY, Andrew has been resigned. Director HOBDEN, Daryn Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FARRAR, Stuart Anthony
Appointed Date: 29 March 2006
81 years old

Director
PASHLEY, David James
Appointed Date: 29 March 2006
82 years old

Resigned Directors

Secretary
HALLIDAY, Andrew
Resigned: 25 September 2008
Appointed Date: 01 October 2006

Secretary
PASHLEY, David James
Resigned: 25 September 2006
Appointed Date: 29 March 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
HALLIDAY, Andrew
Resigned: 25 September 2008
Appointed Date: 01 October 2006
51 years old

Director
HOBDEN, Daryn Leslie
Resigned: 25 September 2008
Appointed Date: 18 September 2006
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Persons With Significant Control

Mr Stuart Anthony Farrar
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERCASHBONANZA LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6

26 Apr 2016
Director's details changed for Mr Stuart Anthony Farrar on 1 November 2015
...
... and 29 more events
07 Apr 2006
New director appointed
07 Apr 2006
Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS
07 Apr 2006
Director resigned
07 Apr 2006
Secretary resigned
29 Mar 2006
Incorporation