Cashflow Uk Limited LIVERPOOL


Cashflow Uk started in year 2000 as Private Limited Company with registration number 04010670. The Cashflow Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Liverpool at 3rd Floor Walker House. Postal code: L2 3YL. Since 27th May 2008 Cashflow Uk Limited is no longer carrying the name Factoring Uk.

The firm has 2 directors, namely Ian R., Ian D.. Of them, Ian D. has been with the company the longest, being appointed on 24 February 2006 and Ian R. has been with the company for the least time - from 7 January 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart W. who worked with the the firm until 24 February 2006.

Cashflow Uk Limited Address / Contact

Office Address 3rd Floor Walker House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010670
Date of Incorporation Thu, 8th Jun 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ian R.

Position: Director

Appointed: 07 January 2021

Ian D.

Position: Director

Appointed: 24 February 2006

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 24 February 2006

Edward W.

Position: Director

Appointed: 01 May 2014

Resigned: 07 January 2021

Andrew T.

Position: Director

Appointed: 01 September 2012

Resigned: 01 May 2014

Graham P.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2012

Edward R.

Position: Director

Appointed: 01 January 2008

Resigned: 01 February 2012

David A.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2012

David R.

Position: Director

Appointed: 24 February 2006

Resigned: 31 December 2011

John T.

Position: Director

Appointed: 01 October 2003

Resigned: 31 March 2009

John T.

Position: Director

Appointed: 01 April 2003

Resigned: 04 April 2003

Ian W.

Position: Director

Appointed: 01 March 2002

Resigned: 24 February 2006

Simon B.

Position: Director

Appointed: 01 March 2002

Resigned: 31 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

Stuart W.

Position: Secretary

Appointed: 08 June 2000

Resigned: 24 February 2006

Stuart W.

Position: Director

Appointed: 08 June 2000

Resigned: 30 June 2008

Kevin W.

Position: Director

Appointed: 08 June 2000

Resigned: 22 June 2012

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Factoring Uk Group Limited from Liverpool, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Factoring Uk Group Limited

3rd Floor Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05245631
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Factoring Uk May 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 2nd, August 2023
Free Download (10 pages)

Company search