UKBizDB.co.uk

FINANCING FIRST LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:27 Applecroft, Park St., St. Albans, Hertfordshire, AL2 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ

Director20 January 2021Active
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ

Director20 January 2021Active
27 Applecroft, Park St Village, St. Albans, AL2 2AP

Secretary27 November 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 November 2000Active
27 Applecroft, Park St Village, St. Albans, AL2 2AP

Director27 November 2000Active
27 Applecroft, Park St., St. Albans, AL2 2AP

Director27 November 2000Active
1 Worsley Court, High Street, Worsley, Manchester, England, M28 3NJ

Director03 February 2021Active
41, Boxtree Road, Harrow, England, HA3 6TN

Director01 April 2013Active
23 Greenway, Kibworth Beauchamp, Leicester, LE8 0LU

Director27 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Address

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

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.