This company is commonly known as Appliance Finance Limited. The company was founded 23 years ago and was given the registration number 04108205. The firm's registered office is in LEEDS. You can find them at 3365 Century Way, Thorpe Park, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | APPLIANCE FINANCE LIMITED |
---|---|---|
Company Number | : | 04108205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2000 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3365 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 28 June 2010 | Active |
Tudor Hill, Aislaby Road Eaglescliffe, Stockton On Tees, TS16 0QN | Secretary | 15 November 2000 | Active |
6 Highway, Guiseley, Leeds, LS20 8LF | Secretary | 01 October 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 November 2000 | Active |
29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG | Director | 08 May 2009 | Active |
6 Highway, Guiseley, Leeds, LS20 8LF | Director | 15 November 2000 | Active |
Zebra Finance Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3365 The Pentagon Way, Thorpe Park, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Peter Grenville Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Highway, Leeds, England, LS20 8LF |
Nature of control | : |
|
Mr Peter Charles Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Derwent Road, Harpenden, England, AL5 3NX |
Nature of control | : |
|
Mr Michael Alan Woodall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church View, The Street, Reading, England, RG8 0JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Officers | Change person director company with change date. | Download |
2013-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-24 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.