UKBizDB.co.uk

FINANCETECH LIMITED

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

This company is commonly known as Financetech Limited. The company was founded 26 years ago and was given the registration number 03494669. The firm's registered office is in HARROGATE. You can find them at 65 West Cliffe Terrace, , Harrogate, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FINANCETECH LIMITED
Company Number:03494669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:65 West Cliffe Terrace, Harrogate, North Yorkshire, United Kingdom, HG2 0PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director01 July 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 January 1998Active
Braes Scarsdale Ridge, Bardsey, Leeds, LS17 9BP

Secretary29 January 1998Active
Braes, Scarsdale Ridge, Bardsey, LS17 9BP

Director29 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 January 1998Active

People with Significant Control

Mr Matthew Reed
Notified on:22 August 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:3 The Old Police Station, North Park Road, Harrogate, United Kingdom, HG1 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Elliot Harry Kay
Notified on:18 September 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Edwin Kay
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:65, West Cliffe Terrace, Harrogate, United Kingdom, HG2 0PU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Address

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

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Address

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

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.