UKBizDB.co.uk

REWARD FINANCE GROUP LIMITED

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

This company is commonly known as Reward Finance Group Limited. The company was founded 13 years ago and was given the registration number 07385919. The firm's registered office is in LEEDS. You can find them at Central House, 47 St Pauls Street, Leeds, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:REWARD FINANCE GROUP LIMITED
Company Number:07385919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Secretary27 March 2024Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director31 May 2023Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director01 November 2011Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director28 February 2015Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director22 April 2020Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director01 July 2016Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director23 April 2015Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Director01 October 2017Active
1st Floor, 12 King Street, Leeds, England, LS1 2HL

Secretary28 October 2020Active
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Secretary01 July 2016Active
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Secretary23 September 2010Active
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Director28 February 2015Active
17-19, York Place, Leeds, United Kingdom, LS1 2EX

Director04 November 2010Active
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Director06 May 2014Active
PO BOX 3991, Tygervalley, 7536, Cape Town, South Africa,

Director25 September 2019Active
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE

Director23 September 2010Active
64, Wellington Street, Leeds, United Kingdom, LS1 2EE

Director04 November 2010Active

People with Significant Control

Truly Alternative Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albion Cottage, Moor Lane, Leeds, England, LS17 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reward Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, St. Pauls Street, Leeds, England, LS1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-08-14Address

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

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Capital

Capital statement capital company with date currency figure.

Download
2023-02-21Capital

Legacy.

Download
2023-02-21Insolvency

Legacy.

Download
2023-02-21Resolution

Resolution.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.