UKBizDB.co.uk

FINCRED COMMERCIAL FINANCE LIMITED

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

This company is commonly known as Fincred Commercial Finance Limited. The company was founded 20 years ago and was given the registration number 05034624. The firm's registered office is in KENT. You can find them at 80 Granville Road, Sevenoaks, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FINCRED COMMERCIAL FINANCE LIMITED
Company Number:05034624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 Granville Road, Sevenoaks, Kent, TN13 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Granville Road, Sevenoaks, Kent, TN13 3HA

Director10 February 2020Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary04 February 2004Active
80 Granville Road, Sevenoaks, Kent, TN13 3HA

Secretary04 February 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director04 February 2004Active
12 Cudham Park Road, Cudham, Sevenoaks, TN14 7RE

Director04 February 2004Active
80 Granville Road, Sevenoaks, Kent, TN13 3HA

Director23 January 2017Active
80 Granville Road, Sevenoaks, Kent, TN13 3HA

Director10 February 2020Active

People with Significant Control

Mrs Hannah Louise Lyon-Wall
Notified on:10 February 2020
Status:Active
Date of birth:October 1987
Nationality:British
Address:80 Granville Road, Kent, TN13 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Letheren
Notified on:10 February 2020
Status:Active
Date of birth:October 1989
Nationality:British
Address:80 Granville Road, Kent, TN13 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Alice Letheren
Notified on:23 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Address:80 Granville Road, Kent, TN13 3HA
Nature of control:
  • 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 (6 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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Capital

Capital allotment shares.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.