This company is commonly known as Financing First Limited. The company was founded 23 years ago and was given the registration number 04114714. The firm's registered office is in ST. ALBANS. You can find them at 27 Applecroft, Park St., St. Albans, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINANCING FIRST LIMITED |
---|---|---|
Company Number | : | 04114714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2000 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Applecroft, Park St., St. Albans, Hertfordshire, AL2 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ | Director | 20 January 2021 | Active |
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ | Director | 20 January 2021 | Active |
27 Applecroft, Park St Village, St. Albans, AL2 2AP | Secretary | 27 November 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 November 2000 | Active |
27 Applecroft, Park St Village, St. Albans, AL2 2AP | Director | 27 November 2000 | Active |
27 Applecroft, Park St., St. Albans, AL2 2AP | Director | 27 November 2000 | Active |
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ | Director | 03 February 2021 | Active |
41, Boxtree Road, Harrow, England, HA3 6TN | Director | 01 April 2013 | Active |
23 Greenway, Kibworth Beauchamp, Leicester, LE8 0LU | Director | 27 April 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 November 2000 | Active |
Chrysalis Healthcare Group Limited | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Worsley Court, High Street, Manchester, England, M28 3NJ |
Nature of control | : |
|
Mr Brian Geoffrey Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 27 Applecroft, St. Albans, AL2 2AP |
Nature of control | : |
|
Mrs Elizabeth Mary Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 27 Applecroft, St. Albans, AL2 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.