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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Secretary | 27 March 2024 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 31 May 2023 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 01 November 2011 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 28 February 2015 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 22 April 2020 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 01 July 2016 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 23 April 2015 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Director | 01 October 2017 | Active |
1st Floor, 12 King Street, Leeds, England, LS1 2HL | Secretary | 28 October 2020 | Active |
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE | Secretary | 01 July 2016 | Active |
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE | Secretary | 23 September 2010 | Active |
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE | Director | 28 February 2015 | Active |
17-19, York Place, Leeds, United Kingdom, LS1 2EX | Director | 04 November 2010 | Active |
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE | Director | 06 May 2014 | Active |
PO BOX 3991, Tygervalley, 7536, Cape Town, South Africa, | Director | 25 September 2019 | Active |
Central House, 47 St Pauls Street, Leeds, United Kingdom, LS1 2TE | Director | 23 September 2010 | Active |
64, Wellington Street, Leeds, United Kingdom, LS1 2EE | Director | 04 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-05 | Officers | Appoint person secretary company with name date. | Download |
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-21 | Capital | Legacy. | Download |
2023-02-21 | Insolvency | Legacy. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Accounts | Accounts with accounts type group. | Download |
2022-05-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.