This company is commonly known as The Fincon Service Limited. The company was founded 10 years ago and was given the registration number 08596214. The firm's registered office is in WEST MALLING. You can find them at 19/21 Swan Street, , West Malling, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE FINCON SERVICE LIMITED |
---|---|---|
Company Number | : | 08596214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19/21 Swan Street, West Malling, Kent, ME19 6JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Oakhurst Gardens, Bexleyheath, United Kingdom, DA7 5JP | Director | 01 January 2020 | Active |
18, Oakhurst Gardens, Bexleyheath, United Kingdom, DA7 5JP | Director | 04 July 2013 | Active |
Mr Peter John Vandervennin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Oakhurst Gardens, Bexleyheath, United Kingdom, DA7 5JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-16 | Capital | Capital name of class of shares. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.