UKBizDB.co.uk

FINANCE OFFICER

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

This company is commonly known as Finance Officer. The company was founded 27 years ago and was given the registration number 03243468. The firm's registered office is in ORPINGTON. You can find them at 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FINANCE OFFICER
Company Number:03243468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Midas House, 2 Knoll Rise, Orpington, Kent, BR6 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 East Point,, High Street, Seal, Sevenoaks, England, TN15 0EG

Secretary15 September 2004Active
6 East Point,, High Street, Seal, Sevenoaks, England, TN15 0EG

Director19 February 1997Active
7 Greenwood Close, Petts Wood, BR5 1QG

Secretary03 October 2003Active
34 Westmore Road, Tatsfield, Westerham, TN16 2AX

Secretary29 August 1996Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director28 July 2006Active
1 Chaucer Park, Sterndale Road, Dartford, DA1 1RE

Director24 October 2005Active
5 Bosville Avenue, Sevenoaks, TN13 3JE

Director27 August 1999Active
5 Lockswood, Allington, Maidstone, ME16 0NX

Director15 September 2003Active
5 Bartlett Road, Westerham, TN16 1TP

Director17 August 2006Active
253c High Street, St Mary Cray, Orpington, BR5 4AR

Director28 July 2006Active
34 Westmore Road, Tatsfield, Westerham, TN16 2AX

Director19 February 1997Active
15 Newbury Close, Dartford, DA2 6AQ

Director06 November 2006Active
7 Hollydale Drive, Bromley, BR2 8QL

Director19 February 1997Active
The Garden Flat Mere House, The Street Mereworth, Maidstone, ME18 5NB

Director03 October 2005Active
47 Manor Road, West Wickham, BR4 9PS

Director23 August 2004Active
75 Tom Joyce Close, Snodland, ME6 5BU

Director09 March 2006Active
5 Trenches Road, Crowborough, TN6 1ES

Director15 September 2004Active
88 Lodge Crescent, Orpington, BR6 0QG

Director05 April 2004Active
1st Floor Midas House, 2 Knoll Rise, Orpington, BR6 0EL

Director02 January 2008Active
2nd Floor 207 High Street, Orpington, BR6 0PF

Corporate Director29 August 1996Active

People with Significant Control

Mrs Helen Louise Roue
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:6 East Point,, High Street, Sevenoaks, England, TN15 0EG
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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-25Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type dormant.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type dormant.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.