This company is commonly known as H S Finance Limited. The company was founded 26 years ago and was given the registration number 03401059. The firm's registered office is in LEICESTER. You can find them at 15 Orchard Lane, Great Glen, Leicester, Leicestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | H S FINANCE LIMITED |
---|---|---|
Company Number | : | 03401059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ | Secretary | 05 March 2014 | Active |
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ | Director | 09 December 2019 | Active |
45 Upland Drive, Markfield, LE67 9WF | Secretary | 29 October 2002 | Active |
Waverley House, Church Lane, Swannington, Coalville, LE67 8RA | Secretary | 09 July 1997 | Active |
Orchard House 15 Orchard Lane, Great Glen, Leicester, LE8 9GJ | Secretary | 25 February 2002 | Active |
15 Orchard Lane, Great Glen, Leicester, LE8 9GJ | Secretary | 02 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 July 1997 | Active |
White Sashes Main Street, Great Glen, Leicester, LE8 9GG | Director | 14 February 2003 | Active |
Waverley House, Church Lane, New Swannington, LE67 8RA | Director | 21 November 1998 | Active |
Waverley House, Church Lane, Swannington, Coalville, LE67 8RA | Director | 09 July 1997 | Active |
Woodlee, Hillberry Green, Douglas, IM2 6DE | Director | 18 February 2000 | Active |
Woodlee, Hillberry Green, Douglas, IM2 6DE | Director | 25 August 2000 | Active |
Orchard House 15 Orchard Lane, Great Glen, Leicester, LE8 9GJ | Director | 21 November 1998 | Active |
15, Orchard Lane, Great Glen, Leicester, England, LE8 9GJ | Director | 27 October 2009 | Active |
249 Avenue Road Ext, Leicester, LE2 3ER | Director | 18 March 2003 | Active |
15 Orchard Lane, Great Glen, Leicester, LE8 9GJ | Director | 09 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 July 1997 | Active |
Mr John Ewart Sharp | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | 15 Orchard Lane, Leicester, LE8 9GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.