UKBizDB.co.uk

FINYX SERVICES LIMITED

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

This company is commonly known as Finyx Services Limited. The company was founded 5 years ago and was given the registration number 11457466. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House, 4a Bramley Road, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINYX SERVICES LIMITED
Company Number:11457466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Artemis House, 4a Bramley Road, Milton Keynes, United Kingdom, MK1 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director10 July 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director10 July 2018Active
C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD

Director10 July 2018Active
The Catalyst, Baird Lane, Heslington, York, England, YO10 5GA

Director10 July 2018Active

People with Significant Control

Mr David Michael Bull
Notified on:10 July 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Catalyst, Baird Lane, York, England, YO10 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Edward Stewart
Notified on:10 July 2018
Status:Active
Date of birth:June 1976
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Richard Blurton
Notified on:10 July 2018
Status:Active
Date of birth:January 1955
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Richard Rollings
Notified on:10 July 2018
Status:Active
Date of birth:August 1978
Nationality:British
Address:C/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Accounts

Change account reference date company previous extended.

Download
2023-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Capital

Capital variation of rights attached to shares.

Download
2023-10-05Capital

Capital name of class of shares.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Change account reference date company current shortened.

Download
2018-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.