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.
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 | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ | Director | 14 October 2002 | Active |
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ | Director | 14 October 2002 | Active |
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ | Director | 25 July 2007 | Active |
30, Miners Way, Lakesview International Business Park, Canterbury, United Kingdom, CT3 4LQ | Director | 26 June 2008 | Active |
158, High Street, Herne Bay, CT6 5LQ | Corporate Secretary | 14 October 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 September 2002 | Active |
3, Victoria Avenue, Westgate-On-Sea, CT8 8BL | Director | 17 November 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 September 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.