About

Registered Number: 07694453
Date of Incorporation: 05/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ,

 

Fcl Consumer Finance Ltd was setup in 2011. The current directors of the business are listed as Matveev, Alexey, Parks, Thomas, Benaziza, Shreiff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATVEEV, Alexey 01 August 2014 - 1
PARKS, Thomas 05 July 2011 - 1
BENAZIZA, Shreiff 05 July 2011 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CS01 - N/A 17 June 2020
PSC04 - N/A 17 June 2020
PSC04 - N/A 17 June 2020
PSC04 - N/A 09 June 2020
PSC04 - N/A 09 June 2020
AD01 - Change of registered office address 16 April 2020
PSC01 - N/A 18 December 2019
PSC07 - N/A 17 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 15 April 2019
AAMD - Amended Accounts 12 November 2018
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 12 September 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 11 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 06 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 05 September 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 30 July 2014
CERTNM - Change of name certificate 17 July 2014
AD01 - Change of registered office address 04 June 2014
SH01 - Return of Allotment of shares 06 March 2014
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 12 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 30 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2012
CERTNM - Change of name certificate 20 March 2012
AA01 - Change of accounting reference date 06 March 2012
MEM/ARTS - N/A 12 December 2011
SH01 - Return of Allotment of shares 10 November 2011
RESOLUTIONS - N/A 04 November 2011
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.