UKBizDB.co.uk

FINANCIAL AND INVESTMENT SOLUTIONS LTD

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

This company is commonly known as Financial And Investment Solutions Ltd. The company was founded 27 years ago and was given the registration number 03317732. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, Wingletye Lane, Hornchurch, Essex. This company's SIC code is 70221 - Financial management.

Company Information

Name:FINANCIAL AND INVESTMENT SOLUTIONS LTD
Company Number:03317732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Coopers House, Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Secretary28 May 2020Active
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT

Director13 February 2015Active
6 Ravel Avenue, Witham, CM8 1QA

Director30 October 1999Active
7 Read Close, Hockley, SS5 4LS

Secretary25 March 1999Active
Claydons, Chatham Green Little Waltham Nr, Chelmsford,

Secretary03 March 1997Active
9 Fullers Court Railway Street, Braintree, CM7 3GY

Secretary30 October 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 1997Active
7 Read Close, Hockley, SS5 4LS

Director03 March 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 1997Active

People with Significant Control

Mr John Joseph Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Andrew Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:6 Ravel Avenue, Witham, England, CM8 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Anne Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:22 Ongar Road, Writtle, Chelmsford, England, CM1 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 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.