UKBizDB.co.uk

FINANCEHEADS LTD

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

This company is commonly known as Financeheads Ltd. The company was founded 15 years ago and was given the registration number 06906767. The firm's registered office is in FLEET. You can find them at 1 Rookery House The Street, Crookham Village, Fleet, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FINANCEHEADS LTD
Company Number:06906767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Rookery House The Street, Crookham Village, Fleet, England, GU51 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rookery House, The Street, Crookham Village, Fleet, England, GU51 5RX

Director21 October 2015Active
1 Rookery House, The Street, Crookham Village, Fleet, England, GU51 5RX

Director19 November 2014Active
42 Holmbury Avenue, Crowthorne, RG45 6TQ

Director15 May 2009Active
33 Westgate Road, Newbury, RG14 6AU

Director15 May 2009Active
39, Harpsden Road, Henley-On-Thames, United Kingdom, RG9 1EE

Director06 January 2014Active
8, Heol St. Denys, Lisvane, Cardiff, Wales, CF14 0RU

Director20 April 2011Active
58, Watchetts Drive, Camberley, England, GU15 2PQ

Director21 March 2012Active
10, Wheatsheaf Close, Woking, England, GU21 4BP

Director20 April 2011Active
19, Brooklyn Drive, Emmer Green, Reading, RG4 8SR

Director19 February 2015Active
Kiln Cottage, Moor Park Way, Farnham, England, GU9 8EL

Director16 May 2010Active
Dunheaved, Coopers Hill Lane, Englefield Green, Egham, England, TW20 0JY

Director15 May 2009Active

People with Significant Control

Mr Martyn Keates
Notified on:23 May 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:42, Holmbury Avenue, Crowthorne, England, RG45 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Foale
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:42, Holmbury Avenue, Crowthorne, England, RG45 6TQ
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.