UKBizDB.co.uk

I Q FINANCE PLC

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

This company is commonly known as I Q Finance Plc. The company was founded 22 years ago and was given the registration number 04374045. The firm's registered office is in BASINGSTOKE. You can find them at Worting House, Church Lane, Basingstoke, Hampshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:I Q FINANCE PLC
Company Number:04374045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Worting House, Church Lane, Basingstoke, Hampshire, RG23 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, England, GU34 5PZ

Secretary03 March 2003Active
Unit 4, Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, England, GU34 5PZ

Director05 September 2002Active
Unit 4, Mansfield Business Park, Lymington Bottom Road, Medstead, Alton, England, GU34 5PZ

Director14 February 2002Active
68 Mayford Road, Lordswood, Chatham, ME5 8QZ

Secretary14 February 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 February 2002Active
Lower Paulgrain Farm, St Wenn, Bodmin, Uk, PI30 5PS

Director14 February 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 February 2002Active

People with Significant Control

Robert Walsh Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Mansfield Business Park, Lymington Bottom Road, Alton, United Kingdom, GU34 5PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Michael Noonan
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Mansfield Business Park, Lymington Bottom Road, Alton, United Kingdom, GU34 5PZ
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 (5 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Capital

Capital name of class of shares.

Download
2017-11-21Capital

Capital alter shares redemption statement of capital.

Download
2017-11-21Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.