You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 2 3 Financial Ltd NORTHAMPTON


Founded in 2016, 1 2 3 Financial, classified under reg no. 10003889 is an active company. Currently registered at 7 Churchfield Close NN2 7SQ, Northampton the company has been in the business for eight years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2022. Since June 9, 2016 1 2 3 Financial Ltd is no longer carrying the name Stanca's Financial.

The company has 2 directors, namely Sorin S., Silviu D.. Of them, Silviu D. has been with the company the longest, being appointed on 1 January 2020 and Sorin S. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 2 3 Financial Ltd Address / Contact

Office Address 7 Churchfield Close
Town Northampton
Post code NN2 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10003889
Date of Incorporation Mon, 15th Feb 2016
Industry Other information service activities n.e.c.
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Sorin S.

Position: Director

Appointed: 01 February 2024

Silviu D.

Position: Director

Appointed: 01 January 2020

Niculita S.

Position: Director

Appointed: 15 February 2019

Resigned: 01 January 2020

Larisa S.

Position: Director

Appointed: 06 October 2018

Resigned: 19 February 2019

Alina S.

Position: Director

Appointed: 15 May 2018

Resigned: 05 October 2018

Sorin S.

Position: Director

Appointed: 15 March 2016

Resigned: 15 May 2018

Alina B.

Position: Secretary

Appointed: 15 March 2016

Resigned: 14 May 2018

Sorin S.

Position: Secretary

Appointed: 15 February 2016

Resigned: 14 March 2016

Niculita S.

Position: Director

Appointed: 15 February 2016

Resigned: 14 March 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As we established, there is Silviu D. This PSC and has 75,01-100% shares. The second entity in the PSC register is Sorin S. This PSC owns 75,01-100% shares. Then there is Silviu D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Silviu D.

Notified on 1 January 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sorin S.

Notified on 1 February 2024
Ceased on 1 February 2024
Nature of control: 75,01-100% shares

Silviu D.

Notified on 1 January 2020
Ceased on 31 January 2024
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sorin S.

Notified on 1 October 2018
Ceased on 1 January 2020
Nature of control: right to appoint and remove directors

Sorin S.

Notified on 15 April 2016
Ceased on 18 October 2018
Nature of control: right to appoint and remove directors

Sorin S.

Notified on 14 November 2017
Ceased on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stanca's Financial June 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth500      
Balance Sheet
Cash Bank On Hand     4 600986
Current Assets1 000    34 60020 986
Debtors     20 00010 000
Net Assets Liabilities5005008 0009 5007 85044 60018 986
Property Plant Equipment     20 00018 000
Total Inventories     10 00010 000
Net Assets Liabilities Including Pension Asset Liability500      
Reserves/Capital
Shareholder Funds500      
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 000
Average Number Employees During Period  34443
Bank Borrowings Overdrafts      20 000
Creditors580500 10 0009 600 20 000
Depreciation Amortisation Impairment Expense  2 5007 5007 50010 000 
Fixed Assets5801 00010 0002 5001 75020 00018 000
Net Current Assets Liabilities1 000-500   34 60020 986
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      2 000
Other Operating Expenses Format21 976      
Profit Loss-1 3544 25745 15359 50059 50068 570 
Property Plant Equipment Gross Cost     20 00020 000
Provisions For Liabilities Balance Sheet Subtotal500 2 0002 0002 00010 000 
Raw Materials Consumables Used4 2162 000     
Staff Costs Employee Benefits Expense12 97217 50086 000113 000113 000118 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 147    
Total Assets Less Current Liabilities1 58050010 0002 5001 75054 60038 986
Trade Debtors Trade Receivables     20 00010 000
Turnover Revenue17 81023 757135 800180 000180 000196 570 
Creditors Due After One Year580      
Provisions For Liabilities Charges500      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 1, 2020
filed on: 25th, May 2023
Free Download (1 page)

Company search