About

Registered Number: 04771931
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Based in Benfleet in Essex, The Finance Store Ltd was registered on 20 May 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Finance Store Ltd. The Finance Store Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NARWAL, Ranjit 22 December 2008 - 1
AUGER, Kerry 20 May 2003 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
AUGER, Paul James 28 November 2008 19 May 2013 1
AUGER, Sarah Louise 04 August 2008 28 November 2008 1
CRAWFORD, Christine Louise 03 April 2006 04 August 2008 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 05 September 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 18 May 2017
RESOLUTIONS - N/A 09 September 2016
AA - Annual Accounts 09 September 2016
SH03 - Return of purchase of own shares 09 September 2016
AR01 - Annual Return 04 July 2016
SH01 - Return of Allotment of shares 17 March 2016
SH01 - Return of Allotment of shares 14 December 2015
RESOLUTIONS - N/A 01 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 08 April 2015
CH01 - Change of particulars for director 26 March 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 18 August 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 12 December 2012
AA01 - Change of accounting reference date 17 October 2012
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 23 February 2012
RESOLUTIONS - N/A 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 21 January 2010
SH01 - Return of Allotment of shares 30 December 2009
RESOLUTIONS - N/A 23 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 June 2004
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.