UKBizDB.co.uk

GENERAL AND FINANCE FACILITIES LIMITED

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

This company is commonly known as General And Finance Facilities Limited. The company was founded 70 years ago and was given the registration number 00528085. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GENERAL AND FINANCE FACILITIES LIMITED
Company Number:00528085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary25 October 2020Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director01 December 2010Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director27 March 2016Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Secretary08 March 2001Active
214 Finchley Road, London, NW3 6DH

Secretary-Active
16 Fountain Court, 13 The Avenue, Poole, BH13 6EZ

Secretary26 October 1995Active
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW

Director26 October 1995Active
214 Finchley Road, London, NW3 6DH

Director-Active
77 Greenhill, London, NW3 5TZ

Director-Active

People with Significant Control

Mr Michael Jonathan Greene
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Nicola Jayne Greene
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download
2015-06-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.