UKBizDB.co.uk

FINSOL SYSTEMS LIMITED

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

This company is commonly known as Finsol Systems Limited. The company was founded 14 years ago and was given the registration number 06981252. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:FINSOL SYSTEMS LIMITED
Company Number:06981252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:3 Weekley Wood Close, Kettering, England, NN14 1UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Elmcroft Road, North Kilworth, Lutterworth, England, LE17 6HX

Secretary05 August 2009Active
The Admiral's Cellar, Broke Hall, Nacton, Ipswich, England, IP10 0ET

Director15 December 2016Active
Acrefield Frithsden Copse, Berkhamsted, HP4 2RG

Director05 August 2009Active
87, Station Road, Ashington, United Kingdom, NE63 8RS

Director05 August 2009Active
87, Station Road, Ashington, United Kingdom, NE63 8RS

Director05 August 2009Active
55, Stoughton Road, Oadby, Leicester, England, LE2 4DS

Director22 July 2019Active
The Admiral's Cellar, Broke Hall, Nacton, Ipswich, England, IP10 0ET

Director23 October 2014Active
19, Groome Street, Burton Latimer, Kettering, England, NN15 5ZA

Director22 July 2019Active
1, House Martin Close, Desborough, Kettering, England, NN14 2GE

Director23 October 2014Active
Lakeside House, Litchborough Road, Duncote, NN12 8AL

Director05 August 2009Active

People with Significant Control

Mr Timothy David Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-17Insolvency

Liquidation in administration progress report.

Download
2023-07-24Insolvency

Liquidation in administration progress report.

Download
2023-07-18Insolvency

Liquidation in administration extension of period.

Download
2023-01-13Insolvency

Liquidation in administration progress report.

Download
2022-07-22Insolvency

Liquidation in administration progress report.

Download
2022-06-20Insolvency

Liquidation in administration extension of period.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-01-14Insolvency

Liquidation in administration progress report.

Download
2021-09-08Insolvency

Liquidation in administration result creditors meeting.

Download
2021-08-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-08-19Insolvency

Liquidation in administration proposals.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-24Insolvency

Liquidation in administration appointment of administrator.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.