This company is commonly known as Dominion Finance Limited. The company was founded 32 years ago and was given the registration number 02704712. The firm's registered office is in PRESTON. You can find them at 9-10 Cross Street, , Preston, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DOMINION FINANCE LIMITED |
---|---|---|
Company Number | : | 02704712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Cross Street, Preston, England, PR1 3LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10, Cross Street, Preston, England, PR1 3LT | Secretary | 06 June 2019 | Active |
9-10, Cross Street, Preston, England, PR1 3LT | Director | 06 June 2019 | Active |
Floor 1, Capital House, 8 Pittman Court,, Pittman Way, Fulwood, Preston, England, PR2 9ZG | Director | 15 April 2020 | Active |
433 Manchester Road, Burnley, BB11 5NH | Secretary | 07 April 1992 | Active |
55 Greenfield Way, Ingol, Preston, PR2 3GG | Director | 01 August 2007 | Active |
433 Manchester Road, Burnley, BB11 5NH | Director | 07 April 1992 | Active |
4 Valley Green, Valley Road, Pudsey, LS28 9DA | Director | 01 October 1994 | Active |
Mr Scott Anthony Kelsall | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, Capital House, 8 Pittman Court,, Preston, England, PR2 9ZG |
Nature of control | : |
|
Mr David Roy Evans | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9-10, Cross Street, Preston, England, PR1 3LT |
Nature of control | : |
|
Mr David Henshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | 433 Manchester Road, Lancashire, BB11 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Capital | Capital allotment shares. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Address | Change sail address company with old address new address. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Officers | Appoint person secretary company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.