About

Registered Number: 10491337
Date of Incorporation: 22/11/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: Cardale Park, 2 Beckwith Head Road, Harrogate, HG3 1RY,

 

Financialforce Uk Ltd was registered on 22 November 2016 and are based in Harrogate, it's status at Companies House is "Active". The companies directors are listed as Fruge, Melissa, Brooks, Gordon Converse, Fruge, Melissa, Nielsen, Thomas Tod, Moss, John Joseph, Bonney, John Louis, Moss, John Joseph, Roche, Jeremy Byron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Gordon Converse 18 September 2017 - 1
FRUGE, Melissa 02 April 2020 - 1
NIELSEN, Thomas Tod 09 February 2017 - 1
BONNEY, John Louis 22 November 2016 18 September 2017 1
MOSS, John Joseph 22 November 2016 31 January 2020 1
ROCHE, Jeremy Byron 22 November 2016 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
FRUGE, Melissa 02 April 2020 - 1
MOSS, John Joseph 22 November 2016 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM02 - Termination of appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
AP03 - Appointment of secretary 20 April 2020
CS01 - N/A 04 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2019
CH01 - Change of particulars for director 02 December 2019
CH03 - Change of particulars for secretary 02 December 2019
CH01 - Change of particulars for director 02 December 2019
PSC05 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 21 October 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 08 February 2019
MR04 - N/A 05 February 2019
CH01 - Change of particulars for director 03 December 2018
CS01 - N/A 03 December 2018
AA01 - Change of accounting reference date 15 November 2018
RESOLUTIONS - N/A 25 October 2018
MA - Memorandum and Articles 25 October 2018
MR01 - N/A 23 October 2018
AA01 - Change of accounting reference date 17 August 2018
CS01 - N/A 29 November 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA01 - Change of accounting reference date 25 November 2016
NEWINC - New incorporation documents 22 November 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 12 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.