Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCE SERVICES LIMITED
Company Information for

FINANCE SERVICES LIMITED

12 TEMPLE STREET, LIVERPOOL, MERSEYSIDE, L2 5RH,
Company Registration Number
06006047
Private Limited Company
Active

Company Overview

About Finance Services Ltd
FINANCE SERVICES LIMITED was founded on 2006-11-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Finance Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINANCE SERVICES LIMITED
 
Legal Registered Office
12 TEMPLE STREET
LIVERPOOL
MERSEYSIDE
L2 5RH
Other companies in L2
 
Filing Information
Company Number 06006047
Company ID Number 06006047
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944154523  
Last Datalog update: 2023-12-07 01:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCE SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name FINANCE SERVICES LIMITED
The following companies were found which have the same name as FINANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANCE SERVICES AND SOLUTIONS LIMITED 51A MEADOW ROAD PINNER MIDDLESEX ENGLAND HA5 1ED Dissolved Company formed on the 2011-05-11
FINANCE SERVICES AMERICA (FSA), INC. 18001 NE 76TH ST REDMOND WA 98073 Dissolved Company formed on the 1999-12-16
FINANCE SERVICES INTERNATIONAL LTD 7 LAND OF GREEN GINGER SUITE 4 HULL ENGLAND HU1 2ED Dissolved Company formed on the 2015-12-07
FINANCE SERVICES 101 PTY LTD Strike-off action in progress Company formed on the 2015-07-21
FINANCE SERVICES OF AUSTRALIA PTY LTD NSW 2126 Active Company formed on the 2013-04-22
Finance Services Of America Limited Delaware Unknown
FINANCE SERVICES LLC Delaware Unknown
FINANCE SERVICES CORPORATION 500 SE 17TH STREET FORT LAUDERDALE FL 33316 Inactive Company formed on the 2008-04-09
FINANCE SERVICES CORPORATION 915 MIDDLE RIVER DRIVE FT. LAUDERDALE FL 33304 Inactive Company formed on the 2010-11-10
FINANCE SERVICES GROUP LTD 5 GILBERT ROAD 5 GILBERT ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6NN Active - Proposal to Strike off Company formed on the 2018-07-06
FINANCE SERVICES PTY LTD Active Company formed on the 2019-11-21
FINANCE SERVICES PTY LTD Active Company formed on the 2019-11-21
FINANCE SERVICES INC Idaho Unknown
FINANCE SERVICES COMPANY LLC Arkansas Unknown
Finance Services LLC 2236 E 109th Drive Northglenn CO 80233 Delinquent Company formed on the 2023-01-09

Company Officers of FINANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY KELLY
Company Secretary 2009-01-01
PAUL BELL
Director 2017-04-13
PETER CHARLES HUDSON
Director 2008-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BELL
Director 2006-11-23 2015-03-18
ANDREW PARISH
Director 2006-11-23 2014-03-17
MARK STEPHEN HAGAN
Company Secretary 2006-11-23 2009-01-01
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2006-11-22 2006-11-23
SUBSCRIBER DIRECTORS LIMITED
Director 2006-11-22 2006-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL LAPELL COMMERCE LIMITED Director 2016-05-26 CURRENT 2015-09-29 Active - Proposal to Strike off
PAUL BELL EXELLEX LIMITED Director 2016-05-20 CURRENT 2015-10-08 Active - Proposal to Strike off
PAUL BELL SOLO CONTRACTORS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
PAUL BELL SPRINGOAK DEVELOPMENTS (BAMBURGH) LTD Director 2007-10-11 CURRENT 2007-10-11 Live but Receiver Manager on at least one charge
PAUL BELL SPRING OAK DEVELOPMENTS LTD Director 2007-05-01 CURRENT 2007-04-25 Active
PETER CHARLES HUDSON A.F.S LIVERPOOL CIVILS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
PETER CHARLES HUDSON HCS PROPERTIES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
PETER CHARLES HUDSON 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
PETER CHARLES HUDSON THE DAINTREE GROUP LIMITED Director 2014-12-01 CURRENT 2012-09-04 Active - Proposal to Strike off
PETER CHARLES HUDSON HILLDNEWCO2 LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX RAIL SERVICES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MECX INFRASTRUCTURE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON MXR CONSULTANCY LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER CHARLES HUDSON HEXAGON CARE SERVICES LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
PETER CHARLES HUDSON MECX GROUP LIMITED Director 2014-02-06 CURRENT 2008-01-09 Liquidation
PETER CHARLES HUDSON MECX HOLDINGS LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
PETER CHARLES HUDSON PENDULUM CONTRACTING SERVICES LIMITED Director 2014-01-07 CURRENT 2013-07-30 Active
PETER CHARLES HUDSON MECX CONTRACTING LIMITED Director 2012-08-01 CURRENT 2012-05-25 Active - Proposal to Strike off
PETER CHARLES HUDSON FSEV LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
PETER CHARLES HUDSON FS COMMERCIAL LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
PETER CHARLES HUDSON KARLIN TIMBER FRAME (NE) LIMITED Director 2009-12-04 CURRENT 2009-11-16 Liquidation
JASON TATTERSALL YORKSHIRE MENTORING CIC Company Secretary 2009-09-26 - 2014-03-10 RESIGNED 2007-09-26 Active
PETER CHARLES HUDSON MATLOZ LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02TM02Termination of appointment of Catherine Mary Kelly on 2020-06-01
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-09-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-10LATEST SOC10/12/17 STATEMENT OF CAPITAL;GBP 100001
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13AP01DIRECTOR APPOINTED MR PAUL BELL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100001
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100001
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-09-06AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MARY KELLY on 2015-02-28
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM 3rd Floor,12 Temple Street Liverpool L2 5RH England
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 6th Floor 5 Temple Square Temple Street Liverpool L2 5RH
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100001
2014-12-05AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARISH
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100001
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH UNITED KINGDOM
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM OFFICE VIP 2 IL PALAZZO 7 WATER STREET LIVERPOOL L2 0RD UNITED KINGDOM
2011-12-20AR0122/11/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM OFFICE VIP 9 IL PALAZZO 7 WATER STREET LIVERPOOL L2 0RD UNITED KINGDOM
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-29AR0122/11/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-24AR0122/11/09 FULL LIST
2009-09-10AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-22123NC INC ALREADY ADJUSTED 02/03/09
2009-05-22RES13WINDING UP 02/03/2009
2009-05-22RES04GBP NC 1000/1001000 02/03/2009
2009-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2288(2)AD 02/03/09 GBP SI 400@250=100000 GBP IC 5/100005
2009-05-13RES13SUB-DIVIDED 01/12/2008
2009-05-13122S-DIV
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-03-12288aSECRETARY APPOINTED CATHERINE MARY KELLY
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY MARK HAGAN
2008-11-27363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARISH / 12/08/2008
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / MARK HAGAN / 01/07/2008
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM SUITE 2, EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL UNITED KINGDOM
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM OFFICE VIP 9 IL PALAZZO 7 WATER STREET LIVERPOOL MERSEYSIDE L2 0RD
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM SUITE 2 EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER LANCASHIRE M4 5DL
2008-05-23363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-05-1988(2)AD 23/11/06 GBP SI 3@1=3 GBP IC 2/5
2008-04-01288aDIRECTOR APPOINTED PETER CHARLES HUDSON
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2006-12-11288aNEW SECRETARY APPOINTED
2006-12-09288bSECRETARY RESIGNED
2006-12-09288bDIRECTOR RESIGNED
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FINANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 FINANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FINANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCE SERVICES LIMITED
Trademarks
We have not found any records of FINANCE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 7
2

We have found 9 mortgage charges which are owed to FINANCE SERVICES LIMITED

Income
Government Income
We have not found government income sources for FINANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.