UKBizDB.co.uk

DOMINION FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9-10 Cross Street, Preston, England, PR1 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Cross Street, Preston, England, PR1 3LT

Secretary06 June 2019Active
9-10, Cross Street, Preston, England, PR1 3LT

Director06 June 2019Active
Floor 1, Capital House, 8 Pittman Court,, Pittman Way, Fulwood, Preston, England, PR2 9ZG

Director15 April 2020Active
433 Manchester Road, Burnley, BB11 5NH

Secretary07 April 1992Active
55 Greenfield Way, Ingol, Preston, PR2 3GG

Director01 August 2007Active
433 Manchester Road, Burnley, BB11 5NH

Director07 April 1992Active
4 Valley Green, Valley Road, Pudsey, LS28 9DA

Director01 October 1994Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Capital

Capital allotment shares.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Change sail address company with old address new address.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Address

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

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.