General information

Name:

Carson Finance Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04987480

Incorporation date: 2003-12-08

Dissolution date: 2018-09-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04987480 21 years ago, Carson Finance Limited had been a private limited company until 2018-09-08 - the day it was dissolved. The business last known mailing address was The Pinnacle 3rd Floor, 73 King Street Manchester. The company was known under the name FB&B 2 up till 2004-08-25 then the name was replaced.

This business was controlled by one managing director: James C., who was formally appointed on 2004-08-20.

James C. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Carson Finance Limited 2004-08-25
  • Fb&b 2 Limited 2003-12-08

Financial data based on annual reports

Company staff

Jacqueline P.

Role: Secretary

Appointed: 20 August 2004

Latest update: 22 October 2023

James C.

Role: Director

Appointed: 20 August 2004

Latest update: 22 October 2023

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 22 December 2017
Confirmation statement last made up date 08 December 2016
Annual Accounts 04/12/2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 04/12/2014
Annual Accounts 19/05/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19/05/2015
Annual Accounts 16/05/2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16/05/2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2013
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Barclay House 35 Borough Road Burton-on-Trent Staffordshire DE14 2DA England on 8th June 2017 to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG (AD01)
filed on: 8th, June 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Kiln House 114-116 High Street Woodville

Post code:

DE11 7DU

City / Town:

Swadlincote

HQ address,
2013

Address:

Kiln House 114-116 High Street Woodville

Post code:

DE11 7DU

City / Town:

Swadlincote

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

7 Faraday Court First Avenue

Post code:

DE14 2WX

City / Town:

Burton On Trent

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Bermuda House Crown Square First Avenue

Post code:

DE14 2TB

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
14
Company Age

Similar companies nearby

Closest companies