This company is commonly known as Finance Assured Limited. The company was founded 23 years ago and was given the registration number 04040402. The firm's registered office is in LEIGH. You can find them at Red Field Croft, , Leigh, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | FINANCE ASSURED LIMITED |
---|---|---|
Company Number | : | 04040402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Red Field Croft, Leigh, United Kingdom, WN7 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Water Street, Todmorden, United Kingdom, OL14 5AB | Secretary | 11 December 2006 | Active |
52, Red Field Croft, Leigh, United Kingdom, WN7 1EN | Director | 29 September 2006 | Active |
52 Redfield Croft, Leigh, WN7 1EN | Director | 23 July 2007 | Active |
46 Brown Lane, Barton In Fabis, Nottingham, NG11 0AD | Secretary | 09 August 2000 | Active |
Oakenshaw House Oakenshaw View, Healey Whitworth, Rochdale, OL12 8SP | Secretary | 29 September 2006 | Active |
52 Redfield Croft, Leigh, WN7 1EN | Secretary | 29 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 July 2000 | Active |
5 Wharf Street, Walsden, OL14 6QW | Director | 20 October 2003 | Active |
46 Brown Lane, Barton In Fabis, Nottingham, NG11 0AD | Director | 09 August 2000 | Active |
10 Jackson Mews, Oldham, OL4 2SJ | Director | 20 October 2003 | Active |
17 Shaftesbury Avenue, St James Park, Radcliffe On Trent, NG12 2NH | Director | 09 August 2000 | Active |
52 Redfield Croft, Leigh, WN7 1EN | Director | 29 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 July 2000 | Active |
Mr John Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Red Field Croft, Leigh, United Kingdom, WN7 1EN |
Nature of control | : |
|
Mr Peter Westwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Redfield Croft, Leigh, United Kingdom, WN7 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Officers | Change person director company with change date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.