UKBizDB.co.uk

FCL CONSUMER FINANCE LTD

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

This company is commonly known as Fcl Consumer Finance Ltd. The company was founded 12 years ago and was given the registration number 07694453. The firm's registered office is in LEAMINGTON SPA. You can find them at Unit 3, Jephson Court, Tancred Close, Leamington Spa, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FCL CONSUMER FINANCE LTD
Company Number:07694453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Unit 3, Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director01 August 2014Active
Greenways, New Road, Chipperfield, Kings Langley, United Kingdom, WD4 9LL

Director05 July 2011Active
Era House, 2 Diagorou Street, 1097 Nicosia, Cyprus,

Director01 August 2014Active
Unit 3, Jephson Court, Tancred Close, Leamington Spa, England, CV31 3RZ

Director05 July 2011Active

People with Significant Control

Mr Alexey Matveev
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Russian
Country of residence:England
Address:3, Plato Close, Warwick, England, CV34 6WE
Nature of control:
  • Significant influence or control
Mr Thomas Parks
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:3, Plato Close, Warwick, England, CV34 6WE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Category Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Era House, 7th-12th Floor, Diagorou 2, 1097 Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shreiff Benaziza
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control

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
2024-03-25Insolvency

Liquidation in administration move to dissolution.

Download
2024-03-25Insolvency

Liquidation in administration progress report.

Download
2023-10-25Insolvency

Liquidation in administration progress report.

Download
2023-06-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-03Insolvency

Liquidation in administration proposals.

Download
2023-03-29Address

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

Download
2023-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Address

Change sail address company with old address new address.

Download
2022-06-06Address

Move registers to registered office company with new address.

Download
2022-06-06Address

Change sail address company with old address new address.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.