UKBizDB.co.uk

THE FUNDING CORPORATION (1) LIMITED

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

This company is commonly known as The Funding Corporation (1) Limited. The company was founded 23 years ago and was given the registration number 04189928. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:THE FUNDING CORPORATION (1) LIMITED
Company Number:04189928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary15 October 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director05 July 2021Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director03 August 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director01 December 2011Active
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD

Secretary04 May 2001Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Secretary28 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary29 March 2001Active
No 1, Colmore Square, Birmingham, England, B4 6AA

Corporate Secretary01 August 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 May 2007Active
International House Kingsfield, Court Chester Business Park, Chester, CH4 9RF

Director04 May 2001Active
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD

Director04 May 2001Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Director07 October 2002Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director04 May 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director29 March 2001Active
The Haven, Chapel Lane, Lapworth, B94 6EU

Director04 May 2001Active
Orchard Cottage Blackhorse Road, Warplesdon Hill, Woking, GU22 0RE

Director04 May 2001Active
Claims Farm, Gallowsclough Lane, Norley, Frodsham, WA6 8LH

Director04 May 2001Active
International House Kingsfield, Court Chester Business Park, Chester, CH4 9RF

Director25 April 2008Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director15 February 2008Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director04 May 2001Active
Crisscross Lodge 4a Demage Lane, Upton, Chester, CH2 1EL

Director04 May 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director29 March 2001Active

People with Significant Control

The Funding Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Im House, South Drive, Birmingham, England, B46 1DF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-15Address

Change sail address company with old address new address.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.