Check the

FINALYSIS UK LIMITED

Company
FINALYSIS UK LIMITED (03855806)

FINALYSIS UK

Phone: 02078 633 057
A rating

ABOUT FINALYSIS UK LIMITED

Answer Yes to any of the above and Finalysis can help you achieve savings

Finalysis UK Ltd is not authorised and regulated by the Financial Conduct Authority. It does not carry on within the United Kingdom any regulated activity within the meaning of the Financial Services  and Markets Act 2000 

© Finalysis UK Ltd 

KEY FINANCES

Year
2017
Assets
£77.97k ▼ £-11.93k (-13.27 %)
Cash
£48.13k ▲ £17.74k (58.38 %)
Liabilities
£30.4k ▼ £-5k (-14.12 %)
Net Worth
£47.57k ▼ £-6.93k (-12.72 %)

REGISTRATION INFO

Company name
FINALYSIS UK LIMITED
Company number
03855806
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
finalysisuk.co.uk
Phones
02078 633 057
01424 858 250
Registered Address
59 UNION STREET,
DUNSTABLE,
ENGLAND,
LU6 1EX

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
18 Feb 2016
Director's details changed for David Brian Leighton on 18 February 2016

CHARGES

1 July 2014
Status
Outstanding
Delivered
3 July 2014
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

18 June 2003
Status
Satisfied on 16 November 2006
Delivered
2 July 2003
Persons entitled
The Governor and Company of the Bank of Ireland
Description
The sum of £7,000.

18 June 2003
Status
Satisfied on 3 July 2014
Delivered
2 July 2003
Persons entitled
The Governor and Company of the Bank of Ireland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FINALYSIS UK LIMITED DIRECTORS

David Brian Leighton

  Acting
Appointed
22 July 2002
Role
Secretary
Nationality
British
Address
City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, England, W1B 5TF
Name
LEIGHTON, David Brian

David Brian Leighton

  Acting PSC
Appointed
13 June 2005
Occupation
Consultant
Role
Director
Age
73
Nationality
British
Address
City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, England, W1B 5TF
Country Of Residence
England
Name
LEIGHTON, David Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Timothy Andrew Wilding

  Acting PSC
Appointed
22 July 2002
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
9 Marshalls Lea, Bierton, Buckinghamshire, HP22 5AT
Country Of Residence
United Kingdom
Name
WILDING, Timothy Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

April Rosemary Walker

  Resigned
Appointed
05 November 1999
Resigned
22 July 2002
Role
Secretary
Address
30 Hendham Road, London, SW17 7DQ
Name
WALKER, April Rosemary

EDEN SECRETARIES LIMITED

  Resigned
Appointed
08 October 1999
Resigned
05 November 1999
Role
Nominee Secretary
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
EDEN SECRETARIES LIMITED

Geoffrey Hope Terry

  Resigned
Appointed
01 March 2007
Resigned
01 April 2014
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
Rose Cottage, Fishpool Road Cotebrook, Tarporley, Cheshire, CW6 0JN
Country Of Residence
United Kingdom
Name
HOPE TERRY, Geoffrey

Alan Peter Howard

  Resigned
Appointed
30 December 2001
Resigned
31 July 2002
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
8 Lynwood Close, Ferndown, Dorset, BH22 9TD
Country Of Residence
England
Name
HOWARD, Alan Peter

Alexander William Lamond

  Resigned
Appointed
05 November 1999
Resigned
30 December 2001
Occupation
Consultant
Role
Director
Age
80
Nationality
British
Address
30 Hendham Road, London, SW17 7DQ
Name
LAMOND, Alexander William

Gerard Vincent Mcardle

  Resigned
Appointed
22 July 2002
Resigned
02 October 2008
Occupation
Consultant
Role
Director
Age
72
Nationality
British
Address
Old Western Barn, Hayes Plat, Northiam, East Sussex, TN31 6HQ
Name
MCARDLE, Gerard Vincent

Patrick Alphonsus Shallow

  Resigned
Appointed
05 November 1999
Resigned
03 January 2013
Occupation
Consultant
Role
Director
Age
81
Nationality
Irish
Address
33 Farmleigh Close, Stillorgan, County Dublin, Ireland, IRISH
Country Of Residence
Ireland
Name
SHALLOW, Patrick Alphonsus

GLASSMILL LIMITED

  Resigned
Appointed
08 October 1999
Resigned
05 November 1999
Role
Nominee Director
Address
The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
Name
GLASSMILL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.