B2B CASHFLOW SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

B2B CASHFLOW SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05891762

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2006)
dot icon13/03/2026
Registered office address changed from C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2026-03-13
dot icon11/03/2026
Liquidators' statement of receipts and payments to 2026-01-09
dot icon30/10/2025
Removal of liquidator by court order
dot icon01/10/2025
Appointment of a voluntary liquidator
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-01-09
dot icon08/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Notification of Ian Hart as a person with significant control on 2020-06-09
dot icon23/06/2020
Notification of Simon Reynolds as a person with significant control on 2020-06-09
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon12/06/2020
Appointment of Mrs Lindsay Reynolds as a secretary on 2020-06-11
dot icon10/06/2020
Termination of appointment of Nicholas Flower as a secretary on 2020-06-09
dot icon10/06/2020
Termination of appointment of Nicholas Flower as a director on 2020-06-09
dot icon19/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/05/2018
Resolutions
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon20/11/2017
Secretary's details changed for Mr Nicholas Flower on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Ian Hart on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Simon Reynolds on 2017-11-20
dot icon20/11/2017
Director's details changed for Mr Nicholas Flower on 2017-11-20
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon17/07/2017
Registered office address changed from C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE to King Street House 15 Upper King Street Norwich NR3 1RB on 2017-07-17
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon04/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Simon Reynolds on 2014-11-18
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon17/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/07/2013
Registered office address changed from C/O Adepta Offices 31 Millside Hales Norwich NR14 6SW United Kingdom on 2013-07-14
dot icon24/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/12/2011
Registered office address changed from C/a Adepta Ltd Park Farm High Green Brooke Norfolk NR15 1HR on 2011-12-21
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/08/2011
Register inspection address has been changed
dot icon21/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon26/08/2010
Director's details changed for Simon Reynolds on 2010-07-31
dot icon26/08/2010
Director's details changed for Ian Hart on 2010-07-31
dot icon26/08/2010
Director's details changed for Nicholas Flower on 2010-07-31
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/12/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon11/11/2009
Registered office address changed from C/O C/O, Adepta Professional Accountants Adepta Professional Accountants Park Farm High Green Brooke Norwich Norfolk NR15 1HR on 2009-11-11
dot icon22/06/2009
Registered office changed on 22/06/2009 from 289 aylsham road norwich norfolk NR3 2RY
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 31/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/04/2008
Ad 11/03/08\gbp si 20@1=20\gbp ic 100/120\
dot icon30/01/2008
Registered office changed on 30/01/08 from: douglas bank house, wigan lane wigan lancashire WN1 2TB
dot icon30/01/2008
Director resigned
dot icon10/01/2008
Memorandum and Articles of Association
dot icon08/01/2008
Certificate of change of name
dot icon30/08/2007
Return made up to 31/07/07; full list of members
dot icon13/11/2006
Resolutions
dot icon06/10/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon20/09/2006
Ad 07/09/06--------- £ si 9@1=9 £ ic 91/100
dot icon20/09/2006
Ad 07/09/06--------- £ si 90@1=90 £ ic 1/91
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed;new director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon01/09/2006
Secretary's particulars changed
dot icon01/09/2006
Director's particulars changed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed
dot icon31/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£148,851.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
23/06/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.13K
-
0.00
148.85K
-
2021
3
15.13K
-
0.00
148.85K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

15.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Simon
Director
07/09/2006 - Present
-
Hart, Ian
Director
07/09/2006 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/07/2006 - 31/07/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/07/2006 - 31/07/2006
67500
Stephenson, John Arthur
Director
31/07/2006 - 22/01/2008
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About B2B CASHFLOW SOLUTIONS LIMITED

B2B CASHFLOW SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 31/07/2006 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B2B CASHFLOW SOLUTIONS LIMITED?

toggle

B2B CASHFLOW SOLUTIONS LIMITED is currently Liquidation. It was registered on 31/07/2006 .

Where is B2B CASHFLOW SOLUTIONS LIMITED located?

toggle

B2B CASHFLOW SOLUTIONS LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does B2B CASHFLOW SOLUTIONS LIMITED do?

toggle

B2B CASHFLOW SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does B2B CASHFLOW SOLUTIONS LIMITED have?

toggle

B2B CASHFLOW SOLUTIONS LIMITED had 3 employees in 2021.

What is the latest filing for B2B CASHFLOW SOLUTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2026-03-13.