About

Registered Number: 04063110
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Moneyfacts House 66-70 Thorpe, Road, Norwich, Norfolk, NR1 1BJ

 

Moneyfacts Group Plc was founded on 25 August 2000, it's status is listed as "Active". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCKING, Nicola Alma Louise 25 August 2000 - 1
HOUGH, Alan 12 June 2002 22 December 2005 1
MAIDSTONE, David Russell 25 August 2000 31 January 2003 1
WHELAN TRACY, Susan Clare 21 April 2016 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WOODS, John Sandford Wisden 31 January 2003 03 March 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 August 2020
CH01 - Change of particulars for director 27 August 2020
CH01 - Change of particulars for director 27 August 2020
CH03 - Change of particulars for secretary 27 August 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 26 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 09 September 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 September 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 21 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
RESOLUTIONS - N/A 02 July 2007
MEM/ARTS - N/A 02 July 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 20 September 2001
SA - Shares agreement 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
395 - Particulars of a mortgage or charge 24 March 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
395 - Particulars of a mortgage or charge 13 October 2000
395 - Particulars of a mortgage or charge 13 October 2000
CERT5 - Re-registration of a company from private to public 13 October 2000
BS - Balance sheet 13 October 2000
AUDR - Auditor's report 13 October 2000
AUDS - Auditor's statement 13 October 2000
MAR - Memorandum and Articles - used in re-registration 13 October 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 13 October 2000
43(3) - Application by a private company for re-registration as a public company 13 October 2000
225 - Change of Accounting Reference Date 19 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 20 March 2001 Outstanding

N/A

Debenture 11 October 2000 Outstanding

N/A

Legal charge 11 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.