About

Registered Number: 06047830
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Pennington Close, West Bromwich, B70 8BG,

 

Finance Wise Investments Ltd was founded on 10 January 2007, it's status is listed as "Active". The companies directors are Longani, Amardeep Singh, Longani, Tejinder Singh. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGANI, Amardeep Singh 10 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LONGANI, Tejinder Singh 10 January 2007 10 January 2009 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 07 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 December 2016
CH03 - Change of particulars for secretary 04 February 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 22 July 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 10 July 2008
225 - Change of Accounting Reference Date 07 July 2008
287 - Change in situation or address of Registered Office 27 May 2008
363a - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 09 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
123 - Notice of increase in nominal capital 18 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.