UKBizDB.co.uk

FINANCE 4 CASHFLOW LIMITED

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

This company is commonly known as Finance 4 Cashflow Limited. The company was founded 6 years ago and was given the registration number 10911349. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, West Midlands. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:FINANCE 4 CASHFLOW LIMITED
Company Number:10911349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, West Midlands, England, B3 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, High Street, Orpington, England, BR6 0JE

Director14 August 2017Active
39, High Street, Orpington, England, BR6 0JE

Director14 August 2017Active
Browne Jacobson, Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director11 August 2017Active
9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England, B3 2DX

Director15 October 2021Active
39, High Street, Orpington, England, BR6 0JE

Director18 November 2020Active
9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England, B3 2DX

Director16 January 2019Active
9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England, B3 2DX

Director16 January 2019Active

People with Significant Control

Mr Russell James Martin
Notified on:21 August 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Antony Totney
Notified on:14 August 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:9th Floor Cornerblock, 2 Cornwall Street, Birmingham, England, B3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Castlegate Directors Limited
Notified on:11 August 2017
Status:Active
Country of residence:United Kingdom
Address:Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-31Resolution

Resolution.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-07-07Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.