Company Information for THE FINANCE DEPARTMENT (STROUD) LTD
Priory House, 12 Belle Vue Road, Stroud, GLOS, GL5 1JT,
|
Company Registration Number
03214866
Private Limited Company
Active |
Company Name | |
---|---|
THE FINANCE DEPARTMENT (STROUD) LTD | |
Legal Registered Office | |
Priory House 12 Belle Vue Road Stroud GLOS GL5 1JT Other companies in GL5 | |
Company Number | 03214866 | |
---|---|---|
Company ID Number | 03214866 | |
Date formed | 1996-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-07-17 | |
Return next due | 2024-07-31 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-28 14:10:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOSEPH MCSWEENEY |
||
MICHAEL JOSEPH MCSWEENEY |
||
RUTH MARGARET MCSWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MARGARET MCSWEENEY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MCSWEENEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 20/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET MCSWEENEY / 21/06/2010 | |
AR01 | 21/06/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/96 FROM: PRIORY HOUSE 12 BELVUE ROAD STROUD GLOUCESTERSHIRE GL5 1JT | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
Bank Borrowings Overdrafts | 2012-06-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 0 |
Creditors Due Within One Year | 2012-07-01 | £ 6,699 |
Creditors Due Within One Year | 2011-07-01 | £ 12,945 |
Other Creditors Due Within One Year | 2011-07-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 12,945 |
Trade Creditors Within One Year | 2011-07-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FINANCE DEPARTMENT (STROUD) LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 5 |
Cash Bank In Hand | 2011-07-01 | £ 5 |
Current Assets | 2012-07-01 | £ 7,312 |
Current Assets | 2011-07-01 | £ 13,262 |
Debtors | 2012-07-01 | £ 7,307 |
Debtors | 2011-07-01 | £ 13,257 |
Fixed Assets | 2012-07-01 | £ 0 |
Fixed Assets | 2011-07-01 | £ 0 |
Shareholder Funds | 2012-07-01 | £ 613 |
Shareholder Funds | 2011-07-01 | £ 317 |
Stocks Inventory | 2012-07-01 | £ 0 |
Stocks Inventory | 2011-07-01 | £ 0 |
Tangible Fixed Assets | 2012-07-01 | £ 0 |
Tangible Fixed Assets | 2011-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as THE FINANCE DEPARTMENT (STROUD) LTD are:
KAREN TILL LIMITED | £ 14,399 |
NUMERIC SOLUTIONS (UK) LIMITED | £ 9,900 |
ACE SECURITY LTD. | £ 615 |
HOOTY'S LIMITED | £ 563 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
OAKFIELD LTD | £ 1,350,677 |
SWALESIDE ACCOUNTANCY LIMITED | £ 546,813 |
HILL HOUSE LIMITED | £ 382,467 |
JMHA LIMITED | £ 333,944 |
MOXON TRAFFIC MANAGEMENT LIMITED | £ 262,595 |
PAYPACKET LIMITED | £ 122,154 |
DECEASEDUMBRELLA.COM LIMITED | £ 92,756 |
SIMPLIFY BUSINESS LTD | £ 77,357 |
PAYPARTNERS LIMITED | £ 56,252 |
HAMRAN ACCOUNTANCY LIMITED | £ 33,088 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE FINANCE DEPARTMENT (STROUD) LTD | Event Date | 2011-10-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |