UKBizDB.co.uk

FINTEL GROUP LIMITED

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

This company is commonly known as Fintel Group Limited. The company was founded 14 years ago and was given the registration number 07119685. The firm's registered office is in HUDDERSFIELD. You can find them at St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINTEL GROUP LIMITED
Company Number:07119685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director15 October 2015Active
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director19 December 2013Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Secretary20 December 2012Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Secretary20 October 2017Active
6, Farleigh Court, Old Weston Road, Flax Bourton, England, BS48 1UR

Director27 November 2012Active
17, Lansdown Crescent, Bath, United Kingdom, BA1 5EX

Director09 August 2010Active
6, Farleigh Court, Old Weston Road, Flax Bourton, England, BS48 1UR

Director01 January 2014Active
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director27 November 2012Active
The Tyning, Widcombe, Bath, BA2 6AL

Director01 February 2011Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director27 November 2012Active
152, Juniper Way, Bradley Stoke, England, BS32 0ED

Director08 January 2010Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director08 January 2010Active

People with Significant Control

Simply Biz Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG
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 (5 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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Address

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

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.