Founded in 2017, Manxfina, classified under reg no. 10687680 is an active company. Currently registered at Unit 2, Kenyon Forge B18 6DH, Birmingham the company has been in the business for seven years. The company has not filed any account data yet, it is due on 30th September .
The company has 3 directors, namely Nigel E., Peter L. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 23 March 2017 and Nigel E. has been with the company for the least time - from 1 February 2022. As of 27 April 2024, there was 1 ex director - Neil S.. There were no ex secretaries.
Office Address | Unit 2, Kenyon Forge |
Office Address2 | Kenyon Street |
Town | Birmingham |
Post code | B18 6DH |
Country of origin | United Kingdom |
Registration Number | 10687680 |
Date of Incorporation | Thu, 23rd Mar 2017 |
Industry | Other credit granting n.e.c. |
End of financial Year | 30th September |
Company age | 7 years old |
Next confirmation statement due date | Sun, 14th Apr 2024 (2024-04-14) |
Last confirmation statement dated | Fri, 31st Mar 2023 |
The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Peter L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Neil S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Peter L.
Notified on | 25 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Stephen W.
Notified on | 25 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Neil S.
Notified on | 19 March 2021 |
Ceased on | 25 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Peter L.
Notified on | 23 March 2017 |
Ceased on | 25 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Unit 2, Kenyon Forge Kenyon Street Birmingham B18 6DH. Change occurred on Monday 8th May 2023. Company's previous address: Swallow House Shilton Industrial Estate Shilton Coventry CV7 9JY. filed on: 8th, May 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy