UKBizDB.co.uk

THE FINANCE STORE LIMITED

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

This company is commonly known as The Finance Store Limited. The company was founded 21 years ago and was given the registration number 04771931. The firm's registered office is in BENFLEET. You can find them at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE FINANCE STORE LIMITED
Company Number:04771931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director28 November 2008Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director01 October 2012Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director22 December 2008Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director01 March 2011Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Secretary28 November 2008Active
137 Downhall Park Way, Rayleigh, SS6 9TP

Secretary20 May 2003Active
16, Barbara Close, Rochford, SS4 1NQ

Secretary04 August 2008Active
35 Lennox Drive, Wickford, SS12 9HE

Secretary03 April 2006Active
70, Western Road, Benfleet, SS7 2TL

Director20 May 2003Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director29 April 2014Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director18 August 2014Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director01 July 2010Active

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 (7 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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-07Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type group.

Download
2020-11-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-09-02Accounts

Change account reference date company current extended.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type group.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type group.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Resolution

Resolution.

Download
2016-09-09Accounts

Accounts with accounts type group.

Download
2016-09-09Capital

Capital return purchase own shares treasury capital date.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Capital

Capital allotment shares.

Download
2015-12-14Capital

Capital allotment shares.

Download
2015-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.