PRIVILEGE FINANCE SERVICES LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusACTIVE
Company No.11020225
CategoryPrivate Limited Company
Incorporated18 Oct 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

PRIVILEGE FINANCE SERVICES LIMITED is an active private limited company with number 11020225. It was incorporated 6 years, 7 months, 29 days ago, on 18 October 2017. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.



Company Fillings

Accounts with accounts type small

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Privilege Holdings 2 Limited

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: The Old School High Street Stretham Ely CB6 3LD

Change date: 2022-04-04

Old address: 4th Floor 36 Spital Square London E1 6DY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Vernau

Termination date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jane Giles

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Christopher Paul Winward

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Gerrard

Termination date: 2019-09-01

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-26

Officer name: Mr Philip Neil Gerrard

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Privilege Holdings 2 Limited

Notification date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Privilege Investments Limited

Cessation date: 2019-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-21

Officer name: Mr Graham Philip May

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham Cranmer

Termination date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Vernau

Appointment date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAND UNION DESIGNS LIMITED

19 YORK ROAD,NORTHAMPTONSHIRE,NN1 5QG

Number:05763595
Status:ACTIVE
Category:Private Limited Company

JEEVAN HEALTHCARE LIMITED

6 AUCKLAND ROAD,SCUNTHORPE,DN15 7BT

Number:10891331
Status:ACTIVE
Category:Private Limited Company

OUGHTON CONSULTING LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11382793
Status:ACTIVE
Category:Private Limited Company

PARKINSONS FISH AND CHIPS LIMITED

111 EASTGATE,LINCOLNSHIRE,LN11 9QE

Number:04786042
Status:ACTIVE
Category:Private Limited Company

STACK PATHWAY LIMITED

2 THE STABLES,TADCASTER,LS24 9SU

Number:10503417
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE PLUS+ LIMITED

6 BROADLAND COURT,NORWICH,NR1 1UN

Number:07909389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source