UKBizDB.co.uk

FUNDINGSECURE LTD

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

This company is commonly known as Fundingsecure Ltd. The company was founded 12 years ago and was given the registration number 08120200. The firm's registered office is in MANCHESTER. You can find them at C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:FUNDINGSECURE LTD
Company Number:08120200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 June 2012
End of financial year:31 March 2018
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:C/o Cg & Co Greg's Building, 1 Booth Street, Manchester, M2 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director19 February 2014Active
52a, London End, Beaconsfield, England, HP9 2JH

Director26 June 2012Active
85, Hill Road, Pinner, England, HA5 1LD

Director12 October 2018Active
Unit 8 Stokenchurch Business Park, Ibstone Road, Stokenchurch, HP14 3FE

Director15 May 2019Active
Maplefield Grange, Maplefield Lane, Chalfont St. Giles, England, HP8 4TY

Director12 October 2018Active
Unit 8 Stokenchurch Business Park, Ibstone Road, Stokenchurch, HP14 3FE

Director26 June 2012Active
45, Wycombe End, Beaconsfield, England, HP9 1LZ

Director27 May 2013Active

People with Significant Control

Mr Rajinder Kumar
Notified on:12 October 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Maplefield Grange, Maplefield Lane, Chalfont St. Giles, England, HP8 4TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Hackett
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Unit 8 Stokenchurch Business Park, Ibstone Road, Stokenchurch, HP14 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Martin Luxmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit 8 Stokenchurch Business Park, Ibstone Road, Stokenchurch, HP14 3FE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Insolvency

Liquidation in administration progress report.

Download
2023-10-19Address

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

Download
2023-09-28Insolvency

Liquidation in administration extension of period.

Download
2023-05-25Insolvency

Liquidation in administration progress report.

Download
2022-11-30Insolvency

Liquidation in administration progress report.

Download
2022-05-19Insolvency

Liquidation in administration progress report.

Download
2021-11-25Insolvency

Liquidation in administration progress report.

Download
2021-05-24Insolvency

Liquidation in administration progress report.

Download
2020-12-02Insolvency

Liquidation in administration progress report.

Download
2020-11-04Insolvency

Liquidation in administration extension of period.

Download
2020-05-30Insolvency

Liquidation in administration progress report.

Download
2020-01-20Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2020-01-13Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-12-19Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-12-11Insolvency

Liquidation in administration result creditors meeting.

Download
2019-11-18Insolvency

Liquidation in administration proposals.

Download
2019-11-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-31Address

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

Download
2019-10-30Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.