UKBizDB.co.uk

FINDEL WHOLESALE LIMITED

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

This company is commonly known as Findel Wholesale Limited. The company was founded 24 years ago and was given the registration number 03854820. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FINDEL WHOLESALE LIMITED
Company Number:03854820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1999
End of financial year:26 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Secretary17 December 2021Active
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, United Kingdom, SK14 4TH

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

Secretary26 October 1999Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary07 October 1999Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

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

Director06 April 2009Active
Burley House, Bradford Road,, Burley In Wharfedale, Ilkley, LS29 7DZ

Director26 October 1999Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director07 October 1999Active
Church Bridge House, Henry Street, Church, Accrington, BB5 4EH

Director06 April 2009Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director26 October 1999Active
Burley House, Bradford Road,, Burley In Wharfedale, Ilkley, LS29 7DZ

Director01 August 2007Active
2, Gregory Street, Hyde, England, SK14 4TH

Director02 August 2010Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director06 April 2009Active
2, Gregory Street, Hyde, England, SK14 4TH

Director15 September 2010Active

People with Significant Control

Frasers Group Plc
Notified on:24 February 2022
Status:Active
Country of residence:United Kingdom
Address:Unit A,, Brook Park East,, Shirebrook,, United Kingdom, 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 Group Plc
Notified on:24 February 2022
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
Studio Retail Group Plc
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
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary 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
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.