WESLEYAN KEY BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

WESLEYAN KEY BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06781929

Incorporation date

01/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colmore Circus, Queensway, Birmingham B4 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2009)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2019
Termination of appointment of Stephen Nicholas Deutsch as a director on 2019-01-26
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2018
Application to strike the company off the register
dot icon20/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon20/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/07/2018
Appointment of Mrs Selena Jane Pritchard as a secretary on 2018-07-01
dot icon02/07/2018
Termination of appointment of Doug Bright as a secretary on 2018-06-30
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon12/01/2018
Change of details for Wesleyan Assurance Society as a person with significant control on 2016-04-06
dot icon21/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon21/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon21/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon21/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon31/05/2017
Auditor's resignation
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon16/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon16/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon16/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon16/08/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Craig William Errington on 2015-11-03
dot icon14/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon11/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/12/2014
Accounts made up to 2013-12-31
dot icon11/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon03/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon17/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Joseph Roderick as a secretary
dot icon06/01/2014
Appointment of Mr Doug Bright as a secretary
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Michael Stevenson as a director
dot icon31/12/2012
Termination of appointment of Andrew D'arcy as a director
dot icon31/12/2012
Termination of appointment of Nicholas Sanders as a director
dot icon24/05/2012
Director's details changed for Mr Craig William Errington on 2012-04-16
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon17/10/2011
Statement of company's objects
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Resolutions
dot icon01/08/2011
Termination of appointment of Matthew Rodhouse as a director
dot icon17/05/2011
Appointment of Mr Andrew James D'arcy as a director
dot icon10/05/2011
Termination of appointment of Ian Hall as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Michael Francis Stevenson on 2011-01-24
dot icon24/01/2011
Director's details changed for Mr Nicholas Mark Sanders on 2011-01-24
dot icon02/11/2010
Auditor's resignation
dot icon21/10/2010
Auditor's resignation
dot icon03/09/2010
Accounts for a small company made up to 2010-03-31
dot icon07/05/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/05/2010
Termination of appointment of Nicholas Edwards as a director
dot icon07/05/2010
Termination of appointment of Penelope Stevenson as a director
dot icon07/05/2010
Termination of appointment of Shaun Tucker as a secretary
dot icon07/05/2010
Appointment of Mr Joseph Alan Roderick as a secretary
dot icon07/05/2010
Appointment of Mr Ian Chrisopher Hall as a director
dot icon07/05/2010
Registered office address changed from , Redcotts House 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX, England on 2010-05-07
dot icon07/05/2010
Appointment of Mr Stephen Nicholas Deutsch as a director
dot icon07/05/2010
Appointment of Mr Craig William Errington as a director
dot icon07/05/2010
Appointment of Mr Matthew John Rodhouse as a director
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Change of name notice
dot icon21/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Nicholas Mark Sanders on 2010-01-02
dot icon21/01/2010
Director's details changed for Penelope Ann Stevenson on 2010-01-02
dot icon21/01/2010
Director's details changed for Nicholas Leslie Edwards on 2010-01-02
dot icon16/12/2009
Appointment of Michael Francis Stevenson as a director
dot icon01/12/2009
Appointment of Shaun Andrew Tucker as a secretary
dot icon04/09/2009
Director appointed nicholas mark sanders
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2009
Registered office changed on 11/05/2009 from, magnolia house 24 west street, wimborne, dorset, BH21 1JS
dot icon08/04/2009
Appointment terminated secretary penelope stevenson
dot icon08/04/2009
Director appointed penelope ann stevenson
dot icon30/03/2009
Appointment terminated director michael stevenson
dot icon11/02/2009
Registered office changed on 11/02/2009 from, 16 glass house, fordingbridge, hants, SP6 1NG, united kingdom
dot icon20/01/2009
Director appointed nicholas leslie edwards
dot icon12/01/2009
Secretary appointed penelope ann stevenson
dot icon02/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Mark Sanders
Director
05/08/2009 - 31/12/2012
11
Hall, Ian Christopher
Director
09/04/2010 - 06/05/2011
3
Tucker, Shaun Andrew
Secretary
23/11/2009 - 09/04/2010
-
Roderick, Joseph Alan
Secretary
09/04/2010 - 01/01/2014
-
Pritchard, Selena Jane
Secretary
01/07/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESLEYAN KEY BUSINESS FINANCE LIMITED

WESLEYAN KEY BUSINESS FINANCE LIMITED is an(a) Dissolved company incorporated on 01/01/2009 with the registered office located at Colmore Circus, Queensway, Birmingham B4 6AR. 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 WESLEYAN KEY BUSINESS FINANCE LIMITED?

toggle

WESLEYAN KEY BUSINESS FINANCE LIMITED is currently Dissolved. It was registered on 01/01/2009 and dissolved on 25/03/2019.

Where is WESLEYAN KEY BUSINESS FINANCE LIMITED located?

toggle

WESLEYAN KEY BUSINESS FINANCE LIMITED is registered at Colmore Circus, Queensway, Birmingham B4 6AR.

What does WESLEYAN KEY BUSINESS FINANCE LIMITED do?

toggle

WESLEYAN KEY BUSINESS FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for WESLEYAN KEY BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.