This company is commonly known as Finset Limited. The company was founded 4 years ago and was given the registration number 12595905. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINSET LIMITED |
---|---|---|
Company Number | : | 12595905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 11 May 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 21 July 2020 | Active |
72 Otley Road, Guiseley, Leeds, England, LS20 8BN | Director | 17 September 2020 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 18 September 2020 | Active |
Mr Charles Nicholas Weeks | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Mr Graham Westwood | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Mr Ian Dowie | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Capital | Capital allotment shares. | Download |
2020-09-23 | Capital | Capital allotment shares. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.