General information

Name:

Finteq Ltd

Office Address:

14b High Street B49 5AD Alcester

Number: 02207904

Incorporation date: 1987-12-23

Dissolution date: 2023-10-31

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Alcester with reg. no. 02207904. It was registered in 1987. The main office of the company was located at 14b High Street . The zip code for this address is B49 5AD. This business was dissolved in 2023, meaning it had been in business for thirty six years. The firm has a history in registered name change. In the past, the firm had two different company names. Up to 2007 the firm was run under the name of Fintel Solutions and up to that point the company name was Central Software.

When it comes to the following company, all of director's obligations had been fulfilled by Guy J. and Julie J.. As for these two managers, Guy J. had administered the company the longest, having become a part of officers' team on 2000-02-01.

Executives who had control over the firm were as follows: Guy J. owned 1/2 or less of company shares. Julie J. owned 1/2 or less of company shares.

  • Previous company's names
  • Finteq Limited 2007-12-11
  • Fintel Solutions Limited 1999-12-24
  • Central Software Limited 1987-12-23

Financial data based on annual reports

Company staff

Guy J.

Role: Director

Appointed: 01 February 2000

Latest update: 8 September 2023

Julie J.

Role: Director

Appointed: 01 February 2000

Latest update: 8 September 2023

People with significant control

Guy J.
Notified on 15 April 2016
Nature of control:
1/2 or less of shares
Julie J.
Notified on 15 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounting period extended to 2023/07/31. Originally it was 2023/01/31 (AA01)
filed on: 29th, November 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
35
Company Age

Similar companies nearby

Closest companies