UKBizDB.co.uk

FINSTORE LIMITED

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

This company is commonly known as Finstore Limited. The company was founded 33 years ago and was given the registration number 02579248. The firm's registered office is in EXETER. You can find them at 21 Heavitree Road, , Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FINSTORE LIMITED
Company Number:02579248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Heavitree Road, Exeter, EX1 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Heavitree Road, Exeter, EX1 2LD

Director01 November 2018Active
21, Heavitree Road, Exeter, EX1 2LD

Director30 May 1997Active
21, Heavitree Road, Exeter, EX1 2LD

Secretary01 June 2001Active
12 Greenhill Park, New Barnet, EN5 1HG

Secretary05 March 1991Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary01 February 1991Active
46 Galton Road, West Cliff On Sea, SS0 8LA

Director01 May 1996Active
15 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director-Active
21, Heavitree Road, Exeter, EX1 2LD

Director06 April 2021Active
21, Heavitree Road, Exeter, EX1 2LD

Director01 May 2002Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director01 February 1991Active

People with Significant Control

Mr David Clement
Notified on:30 June 2023
Status:Active
Date of birth:August 1945
Nationality:British
Address:21, Heavitree Road, Exeter, EX1 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Benjamin Lee Francis Hornung
Notified on:04 February 2019
Status:Active
Date of birth:September 1980
Nationality:British
Address:21, Heavitree Road, Exeter, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Elizabeth Hornung
Notified on:04 February 2019
Status:Active
Date of birth:July 1981
Nationality:British
Address:21, Heavitree Road, Exeter, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Allen Carnell
Notified on:04 February 2019
Status:Active
Date of birth:August 1946
Nationality:British
Address:21, Heavitree Road, Exeter, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Carnell
Notified on:04 February 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:21, Heavitree Road, Exeter, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Forman
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:21, Heavitree Road, Exeter, England, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Kelsey Henry Megson
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:21, Heavitree Road, Exeter, England, EX1 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Address

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

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.