FINANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

FINANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006047

Incorporation date

22/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Helix 3rd Floor, Edmund Street, Liverpool L3 9NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon17/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/08/2024
Registered office address changed from 12 Temple Street Liverpool Merseyside L2 5RH to Helix 3rd Floor Edmund Street Liverpool L3 9NY on 2024-08-13
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/12/2020
Termination of appointment of Catherine Mary Kelly as a secretary on 2020-06-01
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/04/2017
Appointment of Mr Paul Bell as a director on 2017-04-13
dot icon20/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/07/2015
Secretary's details changed for Catherine Mary Kelly on 2015-02-28
dot icon24/06/2015
Registered office address changed from 3rd Floor,12 Temple Street Liverpool L2 5RH England to 12 Temple Street Liverpool Merseyside L2 5RH on 2015-06-24
dot icon14/05/2015
Registered office address changed from 6th Floor 5 Temple Square Temple Street Liverpool L2 5RH to 3rd Floor,12 Temple Street Liverpool L2 5RH on 2015-05-14
dot icon20/03/2015
Termination of appointment of Paul Bell as a director on 2015-03-18
dot icon05/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/03/2014
Termination of appointment of Andrew Parish as a director
dot icon20/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/06/2012
Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on 2012-06-08
dot icon08/06/2012
Registered office address changed from Office Vip 2 Il Palazzo 7 Water Street Liverpool L2 0RD United Kingdom on 2012-06-08
dot icon20/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon20/12/2011
Registered office address changed from Office Vip 9 Il Palazzo 7 Water Street Liverpool L2 0RD United Kingdom on 2011-12-20
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/05/2009
Particulars of contract relating to shares
dot icon22/05/2009
Ad 02/03/09\gbp si 400@250=100000\gbp ic 5/100005\
dot icon22/05/2009
Nc inc already adjusted 02/03/09
dot icon22/05/2009
Resolutions
dot icon13/05/2009
S-div
dot icon13/05/2009
Resolutions
dot icon06/04/2009
Director's change of particulars / paul bell / 02/04/2009
dot icon12/03/2009
Secretary appointed catherine mary kelly
dot icon05/03/2009
Appointment terminated secretary mark hagan
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / andrew parish / 12/08/2008
dot icon27/11/2008
Secretary's change of particulars / mark hagan / 01/07/2008
dot icon09/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/09/2008
Registered office changed on 26/09/2008 from suite 2, express networks 1 george leigh street manchester M4 5DL united kingdom
dot icon25/09/2008
Registered office changed on 25/09/2008 from office vip 9 il palazzo 7 water street liverpool merseyside L2 0RD
dot icon01/09/2008
Registered office changed on 01/09/2008 from suite 2 express networks 1 george leigh street manchester lancashire M4 5DL
dot icon23/05/2008
Return made up to 22/11/07; full list of members
dot icon19/05/2008
Ad 23/11/06\gbp si 3@1=3\gbp ic 2/5\
dot icon01/04/2008
Director appointed peter charles hudson
dot icon01/04/2008
Registered office changed on 01/04/2008 from city point 1 ropemaker street london EC2Y 9HT
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New director appointed
dot icon11/12/2006
Registered office changed on 11/12/06 from: 10 cromwell place south kensington london SW7 2JN
dot icon11/12/2006
New secretary appointed
dot icon09/12/2006
Secretary resigned
dot icon09/12/2006
Director resigned
dot icon22/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.01K
-
0.00
34.83K
-
2022
2
85.65K
-
0.00
65.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul
Director
13/04/2017 - Present
168
Hudson, Peter Charles
Director
27/03/2008 - Present
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCE SERVICES LIMITED

FINANCE SERVICES LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at Helix 3rd Floor, Edmund Street, Liverpool L3 9NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCE SERVICES LIMITED?

toggle

FINANCE SERVICES LIMITED is currently Active. It was registered on 22/11/2006 .

Where is FINANCE SERVICES LIMITED located?

toggle

FINANCE SERVICES LIMITED is registered at Helix 3rd Floor, Edmund Street, Liverpool L3 9NY.

What does FINANCE SERVICES LIMITED do?

toggle

FINANCE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FINANCE SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-23 with no updates.