UKBizDB.co.uk

APPLIANCE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3365 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3365, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director28 June 2010Active
Tudor Hill, Aislaby Road Eaglescliffe, Stockton On Tees, TS16 0QN

Secretary15 November 2000Active
6 Highway, Guiseley, Leeds, LS20 8LF

Secretary01 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2000Active
29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG

Director08 May 2009Active
6 Highway, Guiseley, Leeds, LS20 8LF

Director15 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Address

Change registered office address company with date old address new address.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type dormant.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Officers

Change person director company with change date.

Download
2013-08-21Accounts

Accounts with accounts type dormant.

Download
2012-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.