UKBizDB.co.uk

FINSTOCK EXCELLENCE LTD

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

This company is commonly known as Finstock Excellence Ltd. The company was founded 9 years ago and was given the registration number 09314925. The firm's registered office is in THATCHAM. You can find them at 15 Bodmin Close, , Thatcham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FINSTOCK EXCELLENCE LTD
Company Number:09314925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:15 Bodmin Close, Thatcham, United Kingdom, RG19 3LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
15 Claremont View, Oulton, United Kingdom, LS36 8TA

Director09 July 2020Active
Flat 2 Gulliver Court, 12 Columbine Avenue, South Croydon, United Kingdom, CR2 4DX

Director05 February 2020Active
44, Albert Road, Folkestone, United Kingdom, CT19 5RG

Director28 October 2016Active
45, Grovebury Drive, Littleover, Derby, United Kingdom, DE23 2PP

Director20 April 2016Active
54, Orthwaite, Huntingdon, United Kingdom, PE29 6XB

Director16 December 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
14 Ponsard Road, London, United Kingdom, NW10 6BL

Director02 August 2019Active
Cobblestone, Ducky Lane, Saltash, United Kingdom, PL12 5DL

Director26 November 2015Active
15 Bodmin Close, Thatcham, United Kingdom, RG19 3LA

Director06 October 2020Active
158 Welbeck Road, Harrow, United Kingdom, HA2 0RX

Director05 September 2017Active
70a Grimsby Road, Cleethorpes, United Kingdom, DN35 7DP

Director12 October 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Maidment
Notified on:06 October 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:15 Bodmin Close, Thatcham, United Kingdom, RG19 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Bateman
Notified on:09 July 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:15 Claremont View, Oulton, United Kingdom, LS36 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sami Belushi
Notified on:05 February 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 Gulliver Court, 12 Columbine Avenue, South Croydon, United Kingdom, CR2 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Gas
Notified on:02 August 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:14 Ponsard Road, London, United Kingdom, NW10 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Sedgewick
Notified on:12 October 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:70a Grimsby Road, Cleethorpes, United Kingdom, DN35 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Vlad Rusu
Notified on:05 September 2017
Status:Active
Date of birth:February 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:158 Welbeck Road, Harrow, United Kingdom, HA2 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Craig Chandler
Notified on:28 October 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:158 Welbeck Road, Harrow, United Kingdom, HA2 0RX
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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Address

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

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Address

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

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-29Address

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

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.