This company is commonly known as Shop Direct Financial Services Limited. The company was founded 21 years ago and was given the registration number 04730706. The firm's registered office is in BOOTLE. You can find them at Aintree Innovation Centre, Park, Lane, Netherton, Bootle, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | SHOP DIRECT FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04730706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Director | 20 February 2008 | Active |
12 West Park Road, Bramhall, Stockport, SK7 3JX | Secretary | 08 March 2005 | Active |
Abbey House, 342 Regents Park Road, London, N3 2LL | Corporate Secretary | 02 May 2003 | Active |
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ | Corporate Secretary | 16 February 2004 | Active |
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Corporate Secretary | 16 February 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 11 April 2003 | Active |
20 St James's Street, London, SW1A 1ES | Director | 02 May 2003 | Active |
20 St James's Street, London, SW1A 1ES | Director | 02 May 2003 | Active |
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL | Director | 22 February 2010 | Active |
18 St Mary's Meadow, Ballaugh, IM7 5AJ | Director | 21 December 2006 | Active |
Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, HP5 1UN | Director | 14 March 2005 | Active |
Holtridge Court, Holtridge Lane, Norbury, Whitchurch, SY13 4JA | Director | 20 September 2007 | Active |
4, Shortsill Lane, Coneythorpe, Knaresborough, United Kingdom, HG5 0RL | Director | 11 September 2009 | Active |
69 Mid Street, South Nutfield, RH1 4JJ | Director | 02 May 2003 | Active |
Skyways House, Speke Road, Speke, Liverpool, United Kingdom, L70 1AB | Director | 22 August 2006 | Active |
20 St. James's Street, London, SW1A 1ES | Director | 02 May 2003 | Active |
20 St James's Street, London, SW1A 1ES | Director | 02 May 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 11 April 2003 | Active |
9 Belmont, Lansdown Road, Bath, BA1 5DZ | Director | 02 May 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 11 April 2003 | Active |
Shop Direct Finance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aintree Innovation Centre, Park Lane, Bootle, United Kingdom, L30 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Address | Move registers to registered office company with new address. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Address | Move registers to sail company with new address. | Download |
2021-03-01 | Address | Change sail address company with new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Officers | Termination secretary company with name termination date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.