UKBizDB.co.uk

THE FINCON SERVICE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19/21 Swan Street, West Malling, Kent, ME19 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Oakhurst Gardens, Bexleyheath, United Kingdom, DA7 5JP

Director01 January 2020Active
18, Oakhurst Gardens, Bexleyheath, United Kingdom, DA7 5JP

Director04 July 2013Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Address

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

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Change account reference date company previous shortened.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.