UKBizDB.co.uk

ARMED SERVICES FINANCE LIMITED

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

This company is commonly known as Armed Services Finance Limited. The company was founded 31 years ago and was given the registration number 02749292. The firm's registered office is in DONCASTER. You can find them at Roman House, Roman Road, Doncaster, Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ARMED SERVICES FINANCE LIMITED
Company Number:02749292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1992
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Roman House, Roman Road, Doncaster, Yorkshire, DN4 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director07 May 2021Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 September 2017Active
18 Beauchamp Drive, Butterfield Down, Amesbury, SP4 7TT

Secretary18 April 2001Active
Denton House, High Street, Barnby Dun, Doncaster, DN3 1DU

Secretary12 September 1997Active
81 Gainsborough Road, Kew, Richmond, TW9 2ET

Secretary30 September 2000Active
Roman House, Roman Road, Doncaster, DN4 5EZ

Secretary01 August 2006Active
213 Wetherby Road, Harrogate, HG2 7AE

Secretary17 November 1992Active
20 Saint Matthews Avenue, Surbiton, KT6 6JJ

Director30 September 2000Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 November 2017Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 July 2007Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director08 September 2014Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director30 June 2014Active
26 Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL

Director01 February 1998Active
18 Beauchamp Drive, Butterfield Down, Amesbury, SP4 7TT

Director18 April 2001Active
75, Hambling Drive, Beverley, North Humberside, HU17 9GD

Director05 October 1992Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director13 March 2015Active
The Limes, Harlestone Road, Church Brampton, Northampton, NN6 8AU

Director01 May 2000Active
89 East Avenue, Talbot Woods, Bournemouth, BH3 7BU

Director01 September 2000Active
Roman House, Roman Road, Doncaster, DN4 5EZ

Director01 August 2006Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 October 2018Active
17 The Green, Flore, Northampton, NN7 4LG

Director01 August 2006Active
213 Wetherby Road, Harrogate, HG2 7AE

Director05 October 1992Active

People with Significant Control

Close Brothers Limited
Notified on:13 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2023-03-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-13Insolvency

Legacy.

Download
2023-03-13Capital

Legacy.

Download
2023-03-13Resolution

Resolution.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-26Change of constitution

Statement of companys objects.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.