About

Registered Number: 04347973
Date of Incorporation: 07/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Finreal Ltd was registered on 07 January 2002 and are based in Stockport, Cheshire, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHACHNER, Thomas 10 November 2014 - 1
LOHSE, Lisa 07 January 2002 09 January 2002 1
MAIRHOFER, Franz Xaver 09 January 2002 30 October 2006 1
UNTERBERGER, Eleonora 30 October 2006 07 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LOHSE, Melvyn John 07 January 2002 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 January 2015
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 24 October 2008
AAMD - Amended Accounts 25 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 19 October 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
CERTNM - Change of name certificate 26 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
RESOLUTIONS - N/A 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 21 January 2004
363s - Annual Return 26 November 2003
RESOLUTIONS - N/A 08 February 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.