About

Registered Number: 05073455
Date of Incorporation: 15/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE,

 

Established in 2004, Financial Minefield Ltd has its registered office in Preston, Lancashire, it has a status of "Active". The current directors of this organisation are listed as Dolphin, Paul Joseph, Spencer, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLPHIN, Paul Joseph 15 March 2004 - 1
SPENCER, Neil 15 March 2004 17 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CH01 - Change of particulars for director 13 July 2020
PSC04 - N/A 13 July 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 23 April 2019
MR04 - N/A 18 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 11 May 2017
TM02 - Termination of appointment of secretary 12 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 16 March 2016
AD01 - Change of registered office address 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 22 August 2015
AR01 - Annual Return 21 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2015
SH08 - Notice of name or other designation of class of shares 17 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 01 February 2007
CERTNM - Change of name certificate 31 March 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.