UKBizDB.co.uk

FINANCE ASSURED LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Red Field Croft, Leigh, United Kingdom, WN7 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Water Street, Todmorden, United Kingdom, OL14 5AB

Secretary11 December 2006Active
52, Red Field Croft, Leigh, United Kingdom, WN7 1EN

Director29 September 2006Active
52 Redfield Croft, Leigh, WN7 1EN

Director23 July 2007Active
46 Brown Lane, Barton In Fabis, Nottingham, NG11 0AD

Secretary09 August 2000Active
Oakenshaw House Oakenshaw View, Healey Whitworth, Rochdale, OL12 8SP

Secretary29 September 2006Active
52 Redfield Croft, Leigh, WN7 1EN

Secretary29 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 July 2000Active
5 Wharf Street, Walsden, OL14 6QW

Director20 October 2003Active
46 Brown Lane, Barton In Fabis, Nottingham, NG11 0AD

Director09 August 2000Active
10 Jackson Mews, Oldham, OL4 2SJ

Director20 October 2003Active
17 Shaftesbury Avenue, St James Park, Radcliffe On Trent, NG12 2NH

Director09 August 2000Active
52 Redfield Croft, Leigh, WN7 1EN

Director29 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-23Address

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

Download
2017-06-23Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.