UKBizDB.co.uk

FINANCECONTROL LIMITED

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

This company is commonly known as Financecontrol Limited. The company was founded 26 years ago and was given the registration number 03487525. The firm's registered office is in MANCHESTER. You can find them at Star And Garter Hotel, 18-20 Fairfield Street, Manchester, Greater Manchester. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FINANCECONTROL LIMITED
Company Number:03487525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Star And Garter Hotel, 18-20 Fairfield Street, Manchester, Greater Manchester, M1 2QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star And Garter Hotel, 18-20 Fairfield Street, Manchester, M1 2QF

Director01 May 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 December 1997Active
The Vicarage, Nancledra, Penzance, England, TR20 8LQ

Secretary01 April 2003Active
58 Fir Road, Bramhall, SK7 2JJ

Secretary20 January 1998Active
The Vicarage, Nancledra, Penzance, England, TR20 8LQ

Director01 April 2003Active
33, School Lane, St. Erth, Hayle, England, TR27 6HN

Director01 April 2020Active
6, Trevarrack Row, Gulval, Penzance, England, TR18 3DF

Director01 August 2014Active
The Vicarage, Nancledra, Penzance, England, TR20 8LQ

Director01 April 2003Active
1 Chatsworth Manor, Ladybrook Road, Bramhall, Stockport, SK7 3NB

Director20 January 1998Active
63, Boarshaw Road, Middleton, Manchester, England, M24 6BR

Director01 April 2011Active
Star And Garter Hotel, 18-20 Fairfield Street, Manchester, M1 2QF

Director01 May 2019Active
58 Fir Road, Bramhall, SK7 2JJ

Director20 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 December 1997Active

People with Significant Control

Mr Andrew James Martin
Notified on:01 May 2020
Status:Active
Date of birth:January 1972
Nationality:British
Address:Star And Garter Hotel, Manchester, M1 2QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Ian Darlington
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:6, Trevarrack Row, Penzance, England, TR18 3DF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-22Dissolution

Dissolution voluntary strike off suspended.

Download
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-25Dissolution

Dissolution application strike off company.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Gazette

Gazette filings brought up to date.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Gazette

Gazette filings brought up to date.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.