UKBizDB.co.uk

COMPLETE FINANCE MANAGEMENT LIMITED

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

This company is commonly known as Complete Finance Management Limited. The company was founded 4 years ago and was given the registration number 12050558. The firm's registered office is in WARRINGTON. You can find them at Abacus House 450 Warrington Road, Culcheth, Warrington, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COMPLETE FINANCE MANAGEMENT LIMITED
Company Number:12050558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Abacus House 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director05 July 2021Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director25 April 2020Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director31 October 2019Active
28, Ridge End Drive, Seaton Delaval, Whitley Bay, United Kingdom, NE25 0FR

Director14 June 2019Active
16, Janaway Road, Blyth, United Kingdom, NE24 3UU

Director21 August 2019Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, England, WA3 5QX

Director12 October 2020Active

People with Significant Control

Mr Michael Salkeld
Notified on:05 July 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Significant influence or control
Mr Paul William Wright
Notified on:25 April 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Dale
Notified on:14 June 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Abacus House, 450 Warrington Road, Warrington, England, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Address

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

Download
2020-07-28Address

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

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Persons with significant control

Notification of a person with significant control.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-04-25Address

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

Download

Copyright © 2024. All rights reserved.