UKBizDB.co.uk

FINDEL LIMITED

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

This company is commonly known as Findel Limited. The company was founded 24 years ago and was given the registration number 03994833. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FINDEL LIMITED
Company Number:03994833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director20 September 2023Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director20 September 2023Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director20 November 2023Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Secretary17 December 2021Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory Street, Hyde, England, SK14 4TH

Secretary29 June 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 May 2000Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director17 December 2021Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director06 April 2017Active
2, Gregory Street, Hyde, England, SK14 4TH

Director01 August 2010Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director06 April 2017Active
9 Rosaville Crescent, Allesley, Coventry, CV5 9BP

Director30 June 2000Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director01 August 2007Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director03 May 2022Active
2, Gregory Street, Hyde, England, SK14 4TH

Director01 August 2010Active
2, Gregory Street, Hyde, England, SK14 4TH

Director30 June 2000Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director29 June 2000Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director03 May 2022Active
50 Claremont Close, Bulkington, Nuneaton, CV12 9RP

Director30 June 2000Active
2, Gregory Street, Hyde, England, SK14 4TH

Director15 September 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 2000Active

People with Significant Control

Studio Retail Holdings Limited
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Unit A, Brook Park East, Mansfield, England, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Studio Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Change account reference date company previous extended.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.