UKBizDB.co.uk

FLS TENANT REFERENCING SERVICES LTD

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

This company is commonly known as Fls Tenant Referencing Services Ltd. The company was founded 21 years ago and was given the registration number 04533509. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FLS TENANT REFERENCING SERVICES LTD
Company Number:04533509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ

Director14 October 2002Active
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ

Director14 October 2002Active
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ

Director25 July 2007Active
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ

Director26 June 2008Active
158, High Street, Herne Bay, CT6 5LQ

Corporate Secretary14 October 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 September 2002Active
3, Victoria Avenue, Westgate-On-Sea, CT8 8BL

Director17 November 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mr Anthony Conway Attwood
Notified on:12 September 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:30, Miners Way, Canterbury, United Kingdom, CT3 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Ann Attwood
Notified on:12 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:30, Miners Way, Canterbury, United Kingdom, CT3 4LQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-03-21Officers

Change person director company with change date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.