UKBizDB.co.uk

FINCA LIVERPOOL LIMITED

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

This company is commonly known as Finca Liverpool Limited. The company was founded 7 years ago and was given the registration number 10342113. The firm's registered office is in PRESCOT. You can find them at 12 Tasker Terrace, Rainhill, Prescot, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:FINCA LIVERPOOL LIMITED
Company Number:10342113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:12 Tasker Terrace, Rainhill, Prescot, United Kingdom, L35 4NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director23 August 2016Active
Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director23 August 2016Active
Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN

Director23 August 2016Active
C/O Km Accounting Solutions Ltd,, Ground Floor, Prospect House, Columbus Quay, Liverpool, England, L3 4DB

Director23 August 2016Active

People with Significant Control

Mr Joseph James Earnshaw
Notified on:31 July 2023
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver James Smith
Notified on:31 July 2023
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Heffy
Notified on:23 August 2016
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:C/O Km Accounting Solutions Ltd,, Ground Floor, Prospect House, Liverpool, England, L3 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael James Harrison
Notified on:23 August 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Hanover Buildings, 11-13 Hanover Street, Liverpool, United Kingdom, L1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Address

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

Download
2022-12-09Address

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

Download
2022-12-09Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

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

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

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

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-04-23Address

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

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Address

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

Download
2021-04-15Address

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

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Accounts

Change account reference date company previous shortened.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.