UKBizDB.co.uk

SOLUTION PERSONAL FINANCE LIMITED

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

This company is commonly known as Solution Personal Finance Limited. The company was founded 34 years ago and was given the registration number 02493897. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:SOLUTION PERSONAL FINANCE LIMITED
Company Number:02493897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1990
End of financial year:31 December 2021
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:1 Churchill Place, London, E14 5HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Churchill Place, London, E14 5HP

Corporate Secretary20 February 2015Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director17 September 2021Active
1, Churchill Place, London, England, E14 5HP

Director15 February 2013Active
16 Crescent Road, Sidcup, DA15 7HN

Secretary02 May 1992Active
31 Little Birches, Sidcup, DA15 7LN

Secretary01 September 1995Active
71 Thorpe Road, Clacton On Sea, CO15 4NT

Secretary-Active
82 Melford Road, Sudbury, CO10 6JX

Secretary16 July 1991Active
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ

Secretary01 November 1996Active
2 Leycroft Close, Canterbury, CT2 7LD

Secretary01 January 1993Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, England, L70 1AB

Corporate Secretary12 July 1999Active
16 Crescent Road, Sidcup, DA15 7HN

Director02 May 1992Active
64, Spylaw Bank Road, Edinburgh, United Kingdom, EH13 0JB

Director30 June 2010Active
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER

Director20 August 2004Active
Bramcote Lodge, Greenwalk, Bowden, Altrincham, WA14 2SN

Director10 July 2002Active
8 Huntingdon Way, Clacton On Sea, CO15 4EZ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director20 April 2010Active
Brentwood, 6 Pollington Place, Crowborough, TN6 2NG

Director20 December 2000Active
1 Churchill Place, London, E14 5HP

Director06 December 2006Active
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL

Director30 June 2010Active
12 Apple Way, Chelmsford, CM2 9HX

Director12 July 1999Active
1, Churchill Place, London, England, E14 5HP

Director12 April 2010Active
1, Churchill Place, London, England, E14 5HP

Director19 January 2010Active
Hertsmere House, 2 Hertsmere Road, London, England, E14 4AB

Director31 August 2011Active
1, Churchill Place, London, England, E14 5HP

Director30 July 2018Active
23 Turnberry Lane, Collingtree Park, Northampton, NN4 0PA

Director02 August 2002Active
54 Lombard Street, London, EC3P 3AH

Director01 January 2004Active
1 Churchill Place, London, E14 5HP

Director31 March 2005Active
Priory Cottage, 59a Liverpool Road, Chester, CH2 1AW

Director30 September 2000Active
1, Churchill Place, London, United Kingdom, E14 5HP

Director16 July 2013Active
Silverdale, Rowton Lane, Rowton, Chester, CH3 6AT

Director19 August 2002Active
Hamilton House, Blackwell Hall L Ane Leyhill, Chesham, HP5 1UN

Director26 January 2004Active
1, Churchill Place, London, England, E14 5HP

Director20 February 2015Active
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL

Director17 March 2014Active
1, Churchill Place, London, England, E14 5HP

Director06 March 2017Active
601 Beetham Plaza, 25 The Strand, Liverpool, L2 0XW

Director25 November 2003Active

People with Significant Control

Barclays Bank Uk Plc
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barclays Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
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
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-30Address

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

Download
2023-08-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-30Resolution

Resolution.

Download
2023-06-01Capital

Capital statement capital company with date currency figure.

Download
2023-06-01Insolvency

Legacy.

Download
2023-06-01Capital

Legacy.

Download
2023-06-01Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.