UKBizDB.co.uk

FINANCIAL AGREEMENT SOLUTIONS LIMITED

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

This company is commonly known as Financial Agreement Solutions Limited. The company was founded 18 years ago and was given the registration number 05603872. The firm's registered office is in DARWEN. You can find them at St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FINANCIAL AGREEMENT SOLUTIONS LIMITED
Company Number:05603872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire, BB3 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 The Croft, Church Park Euxton, Chorley, PR7 6LH

Secretary26 October 2005Active
1 Woodsleigh Coppice, Bolton, BL1 5XR

Director26 October 2005Active
St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, BB3 0DG

Director08 August 2019Active
St Andrews House, 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, BB3 0DG

Director17 January 2017Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 October 2005Active
111 London Road, Braintree, CM7 2AS

Director15 September 2006Active
28 Woodlea Gardens, Leeds, LS6 4SE

Director15 September 2006Active
8 Julian Street, Moldgreen, Huddersfield, HD5 8BP

Director15 September 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 October 2005Active

People with Significant Control

Mr Charles Wyndham Hayles
Notified on:27 April 2022
Status:Active
Date of birth:March 1948
Nationality:British
Address:St Andrews House, 11 Dalton Court, Darwen, BB3 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Turner
Notified on:26 October 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:St Andrews House, 11 Dalton Court, Darwen, BB3 0DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Capital

Capital allotment shares.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.