UKBizDB.co.uk

FINSET LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director11 May 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director21 July 2020Active
72 Otley Road, Guiseley, Leeds, England, LS20 8BN

Director17 September 2020Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 September 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-10-31Officers

Change person director company with change date.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Change account reference date company previous shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.