UKBizDB.co.uk

DOLLAR FINANCIAL U.K. LIMITED

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

This company is commonly known as Dollar Financial U.k. Limited. The company was founded 25 years ago and was given the registration number 03701758. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DOLLAR FINANCIAL U.K. LIMITED
Company Number:03701758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, London, EC3A 7BA

Director07 June 2023Active
6, Bevis Marks, London, EC3A 7BA

Secretary26 March 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary29 January 2015Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Secretary25 April 2013Active
208 Rively Avenue, Collingdale, Usa,

Secretary04 February 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary26 January 1999Active
117 Beacon Hill Road, Newark, NG24 2JN

Secretary21 September 2006Active
6, Bevis Marks, London, EC3A 7BA

Director08 July 2015Active
1 Peregrine Close, Whittington, Lichfield, WS14 9WA

Director05 June 2007Active
6, Bevis Marks, London, EC3A 7BA

Director27 June 2016Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director30 May 2013Active
25, Fairview Road, Wednesfield, Wolverhampton, WV11 1BY

Director01 July 2009Active
6, Bevis Marks, London, EC3A 7BA

Director17 December 2016Active
9 Pleasant Court, Medford, Newjersey 08055, FOREIGN

Director04 February 1999Active
74, E. Swedesford Road, Malven, Usa,

Director15 January 2013Active
87 Derby Road, Risley, DE72 3SY

Director21 September 2006Active
511 Lynmere Road, Brynmawr, Pennsylvannia 19010, FOREIGN

Director04 February 1999Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director30 April 2013Active
3 Barculdie Crescent, Deception Bay, Australia, QLD 4508

Director15 December 1999Active
1 Vista Court, Millstone Township, Usa,

Director30 September 2008Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director14 November 2014Active
2, The Barn Redhouse Farm, Redhouse Farm Lane, Beausale, CV35 7NZ

Director31 October 2005Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director21 June 2013Active
Dfg World, 1436 Lancaster Avenue, Berwyn, Usa, 19312

Director10 August 2014Active
179, Melton Road, West Bridgford, Nottingham, NG2 6JL

Director14 March 2008Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director24 April 2013Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director15 January 2013Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa,

Director30 September 2008Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director01 March 2011Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa,

Director04 February 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director26 January 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-08-26Capital

Capital allotment shares.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-08-24Capital

Capital allotment shares.

Download
2020-08-20Capital

Capital allotment shares.

Download
2020-08-18Capital

Capital allotment shares.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.