Manchester
M3 3WF
Director Name | Andrew Bradshaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 25 Lake Place Hoylake Merseyside CH47 2DN Wales |
Director Name | Peter Brierley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 1 Gore Drive Aughton Ormskirk Lancashire L39 4UA |
Director Name | Kenneth Gary Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 28 Darmonds Green Avenue Anfield Liverpool Merseyside L6 0DP |
Secretary Name | Kenneth Gary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 28 Darmonds Green Avenue Anfield Liverpool Merseyside L6 0DP |
Director Name | Mrs Susan Patricia Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 April 2006) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 26 Templeton Crescent West Derby Liverpool L12 5NE |
Director Name | Mr Kenneth Gary Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 May 2022) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 26 Templeton Crescent West Derby Liverpool Merseyside L12 5NE |
Secretary Name | Mr Kenneth Gary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Templeton Crescent West Derby Liverpool Merseyside L12 5NE |
Director Name | Mr Kevin Gerard Willis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 2006) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Priorsfield Road Liverpool Merseyside L25 8TN |
Director Name | Keith Martin Caiacob |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 April 2006(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 9 Olsen Court Woodvale Western Australia 6065 Foreign |
Director Name | Mr Scott Allan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 March 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2359 Nw Great Place Bend 94117 United States |
Director Name | Mr Allan Harper |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Director Name | Mr Christopher Hanley Pickles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL |
Website | cpos-systems.com |
---|---|
Telephone | 0151 2521230 |
Telephone region | Liverpool |
Registered Address | C/O Quantuma Advisory, Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
575 at £2 | Triniteq International Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,904 |
Cash | £65,337 |
Current Liabilities | £112,448 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2021 | Delivered on: 12 July 2021 Persons entitled: Tc Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Tc Loans I Limited Classification: A registered charge Outstanding |
18 January 1991 | Delivered on: 24 January 1991 Satisfied on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
27 August 2019 | Registration of charge 021212820002, created on 23 August 2019 (58 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 November 2018 | Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL England to 528-532 Prescot Road Old Swan Liverpool L13 3DB on 23 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
8 March 2018 | Cessation of Kenneth Gary Smith as a person with significant control on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Allan Harper as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Christopher Hanley Pickles as a director on 28 February 2018 (1 page) |
29 December 2017 | Change of details for Tankard Services Limited as a person with significant control on 14 September 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Change of details for Tankard Services Limited as a person with significant control on 14 September 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
14 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
14 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
7 September 2016 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Kenneth Gary Smith as a secretary on 16 August 2016 (1 page) |
7 September 2016 | Appointment of Mr John Edward Tankard as a director on 16 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Christopher Hanley Pickles as a director on 16 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Allan Harper as a director on 16 August 2016 (2 pages) |
7 September 2016 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to 4th Floor Sovereign House 1-2 South Parade Leeds West Yorkshire LS1 5QL on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Christopher Hanley Pickles as a director on 16 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr John Edward Tankard as a director on 16 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Allan Harper as a director on 16 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Kenneth Gary Smith as a secretary on 16 August 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from 530 Prescot Road Old Swan Liverpool Merseyside L13 3DB United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 530 Prescot Road Old Swan Liverpool Merseyside L13 3DB United Kingdom on 18 September 2012 (1 page) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Scott Allan as a director (1 page) |
28 March 2012 | Termination of appointment of Scott Allan as a director (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Scott Allan on 1 June 2011 (2 pages) |
9 March 2011 | Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
9 March 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
9 March 2011 | Registered office address changed from 530 Prescot Road Old Swan Liverpool L13 3DB on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
9 March 2011 | Director's details changed for Mr Kenneth Gary Smith on 2 July 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Director's details changed for Scott Allan on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Scott Allan on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Scott Allan on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Kenneth Gary Smith on 1 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Appointment terminated director keith caiacob (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Appointment terminated director keith caiacob (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
12 May 2008 | Director appointed scott allan (2 pages) |
12 May 2008 | Director appointed scott allan (2 pages) |
15 April 2008 | Company name changed fawnfax LIMITED\certificate issued on 18/04/08 (2 pages) |
15 April 2008 | Company name changed fawnfax LIMITED\certificate issued on 18/04/08 (2 pages) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 September 2007 | Return made up to 01/07/07; full list of members (7 pages) |
27 September 2007 | Return made up to 01/07/07; full list of members (7 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Ad 01/06/87-28/04/89 £ si 573@2 (2 pages) |
20 April 2006 | Ad 01/06/87-28/04/89 £ si 573@2 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 April 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
30 April 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
16 August 2002 | New secretary appointed;new director appointed (1 page) |
16 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 01/07/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 October 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 October 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 September 1998 | Return made up to 01/07/98; no change of members (4 pages) |
2 September 1998 | Return made up to 01/07/98; no change of members (4 pages) |
5 September 1997 | Return made up to 01/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 01/07/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 October 1996 | Return made up to 01/07/96; full list of members (6 pages) |
13 October 1996 | Return made up to 01/07/96; full list of members (6 pages) |
6 October 1995 | Amended accounts made up to 30 June 1995 (7 pages) |
6 October 1995 | Amended accounts made up to 30 June 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 July 1995 | Return made up to 01/07/95; no change of members
|
20 July 1995 | Return made up to 01/07/95; no change of members
|
14 July 1994 | Return made up to 01/07/94; no change of members (4 pages) |
24 February 1994 | Secretary resigned;director resigned (2 pages) |
27 January 1994 | Return made up to 01/07/93; full list of members (6 pages) |
27 January 1994 | Return made up to 01/07/93; full list of members (6 pages) |
23 July 1992 | Return made up to 01/07/92; no change of members (4 pages) |
14 January 1992 | Return made up to 01/07/91; no change of members (5 pages) |
1 August 1991 | Return made up to 30/06/90; full list of members (5 pages) |
24 January 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | Return made up to 01/07/89; full list of members (4 pages) |
18 July 1990 | Return made up to 01/07/89; full list of members (4 pages) |
26 April 1989 | Return made up to 23/09/88; full list of members (4 pages) |
26 April 1989 | Return made up to 23/09/88; full list of members (4 pages) |
19 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 May 1987 | Resolutions
|
8 May 1987 | Resolutions
|
9 April 1987 | Certificate of Incorporation (1 page) |
9 April 1987 | Certificate of Incorporation (1 page) |