This company is commonly known as Funding Matters Limited. The company was founded 20 years ago and was given the registration number 04984772. The firm's registered office is in PENARTH. You can find them at 88 Stanwell Road, , Penarth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FUNDING MATTERS LIMITED |
---|---|---|
Company Number | : | 04984772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Stanwell Road, Penarth, CF64 3LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Althorp Drive, Penarth, Cardiff, CF64 5FF | Director | 20 December 2003 | Active |
54 Mallards Reach, Marshfield, Cardiff, CF3 2PR | Secretary | 04 December 2003 | Active |
56 Coleridge Avenue, Penarth, CF64 2SQ | Secretary | 20 December 2003 | Active |
6 Heathwood Grove, Heath, Cardiff, CF3 8DH | Director | 04 December 2003 | Active |
88, Stanwell Road, Penarth, CF64 3LP | Director | 01 June 2008 | Active |
104 Plymouth Road, Penarth, CF64 5DL | Director | 20 December 2003 | Active |
Dr Christine Stokes | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 88, Stanwell Road, Penarth, CF64 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-19 | Officers | Termination director company with name termination date. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-04 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.