Company Information for MONEY BANQ LIMITED
UNIT 6 CHURCHILL BUSINESS PARK, COLWICK, NOTTINGHAM, NG4 2HF,
|
Company Registration Number
07278766
Private Limited Company
Active |
Company Name | ||
---|---|---|
MONEY BANQ LIMITED | ||
Legal Registered Office | ||
UNIT 6 CHURCHILL BUSINESS PARK COLWICK NOTTINGHAM NG4 2HF Other companies in NG1 | ||
Previous Names | ||
|
Company Number | 07278766 | |
---|---|---|
Company ID Number | 07278766 | |
Date formed | 2010-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:31:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONEY BANQUE FOREVER INC | Georgia | Unknown | ||
MONEY BANQUE LTD | 11814511 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active | Company formed on the 2019-02-08 | |
MONEY BANQUE FOREVER INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOSEPH FULLER |
||
DAVID MARTIN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNA NICOLE ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASH SHOP LTD | Director | 2015-06-16 | CURRENT | 2004-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM 38 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
PSC02 | Notification of Ontario Limited as a person with significant control on 2016-06-30 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1216805 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 1216805 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1161027 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1161027 | |
SH01 | 08/12/15 STATEMENT OF CAPITAL GBP 1161027 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
CH01 | Director's details changed for Richard Joseph Fuller on 2016-01-18 | |
AD02 | Register inspection address changed from C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1116884 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 38 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNA NICOLE ROBERTSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 27/10/14 STATEMENT OF CAPITAL GBP 1116884 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 1053050 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom | |
SH01 | 30/01/14 STATEMENT OF CAPITAL GBP 1023050.00 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/10/13 STATEMENT OF CAPITAL GBP 980000 | |
SH01 | 02/10/13 STATEMENT OF CAPITAL GBP 940000 | |
AR01 | 09/06/13 FULL LIST | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 910000.00 | |
SH01 | 29/01/13 STATEMENT OF CAPITAL GBP 800000 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 19/09/12 STATEMENT OF CAPITAL GBP 710767 | |
RES01 | ADOPT ARTICLES 09/07/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/08/12 STATEMENT OF CAPITAL GBP 680767 | |
SH01 | 16/08/12 STATEMENT OF CAPITAL GBP 630767 | |
AR01 | 09/06/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AR01 | 09/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH FULLER / 09/06/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 150000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 10/08/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GELLAW 331 LIMITED CERTIFICATE ISSUED ON 25/06/10 | |
RES15 | CHANGE OF NAME 16/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Creditors Due After One Year | 2012-04-01 | £ 2,886,606 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 457,386 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONEY BANQ LIMITED
Called Up Share Capital | 2012-04-01 | £ 840,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 3,280,986 |
Debtors | 2012-04-01 | £ 3,280,986 |
Fixed Assets | 2012-04-01 | £ 545,670 |
Shareholder Funds | 2012-04-01 | £ 482,664 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as MONEY BANQ LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |