UKBizDB.co.uk

INITIAL FINANCE LIMITED

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

This company is commonly known as Initial Finance Limited. The company was founded 14 years ago and was given the registration number 07019168. The firm's registered office is in HUDDERSFIELD. You can find them at The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:INITIAL FINANCE LIMITED
Company Number:07019168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:30 September 2023
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:The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL

Secretary19 May 2011Active
The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL

Director16 August 2012Active
The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL

Director05 August 2010Active
7, Northumberland Street, Huddersfield, England, HD1 1RL

Director01 October 2021Active
Wold View, 4 Rolling Hills, Goodmanham, York, YO43 3JD

Secretary08 October 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary15 September 2009Active
Wold View, 4 Rolling Hills, Goodmanham, York, United Kingdom, YO43 3JD

Director08 October 2009Active
7, Devonshire Square, London, EC2M 4YH

Director15 September 2009Active
18, Stamford Road, Oakham, United Kingdom, LE15 6JA

Director08 October 2009Active
34, Far Street, Bradmore, Nottingham, United Kingdom, NG11 6PF

Director08 October 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director15 September 2009Active

People with Significant Control

Mr Mark Christopher Cooke
Notified on:29 November 2021
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Gregory Cummine
Notified on:19 October 2021
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:7, Northumberland Street, Huddersfield, England, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Stephen Cummine
Notified on:19 October 2021
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:7, Northumberland Street, Huddersfield, England, HD1 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry Jamieson Cummine
Notified on:01 September 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL
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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-13Incorporation

Memorandum articles.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.