UKBizDB.co.uk

THE FINANCE MOB LTD

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

This company is commonly known as The Finance Mob Ltd. The company was founded 5 years ago and was given the registration number 11746571. The firm's registered office is in DANBURY. You can find them at 35 Danbury Palace Drive, , Danbury, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE FINANCE MOB LTD
Company Number:11746571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:35 Danbury Palace Drive, Danbury, Essex, United Kingdom, CM3 4FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry House, Prince Of Wales Close, Great Totham, Maldon, England, CM9 8PW

Director20 June 2022Active
1, Prince Of Wales Close, Great Totham, Maldon, England, CM9 8PW

Director31 August 2021Active
13, Castleross Village, Carrickmacross, Ireland,

Director31 August 2021Active
1, Prince Of Wales Close, Great Totham, Maldon, England, CM9 8PW

Director20 June 2022Active
35, Danbury Palace Drive, Danbury, United Kingdom, CM3 4FA

Director02 January 2019Active

People with Significant Control

Miss Nicole Street
Notified on:01 February 2023
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Mulberry House, Prince Of Wales Close, Maldon, England, CM9 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Joanne Street
Notified on:04 September 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:27a, Bridge Street, Colchester, England, CO6 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nicole Street
Notified on:20 June 2022
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:1, Prince Of Wales Close, Maldon, England, CM9 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Gallant
Notified on:31 August 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:1, Prince Of Wales Close, Maldon, England, CM9 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nicole Street
Notified on:02 January 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:35, Danbury Palace Drive, Danbury, United Kingdom, CM3 4FA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Change account reference date company current extended.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Address

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

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Address

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

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Change of name

Certificate change of name company.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.