Manufacturing Finance Solutions Limited

General information

Name:

Manufacturing Finance Solutions Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 08237337

Incorporation date: 2012-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Manufacturing Finance Solutions Limited can be found at Christopher House, 94b London Road in Leicester. The firm post code is LE2 0QS. Manufacturing Finance Solutions has been operating on the market for the last 12 years. The firm Companies House Registration Number is 08237337. The enterprise's registered with SIC code 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022-12-31 is the last time when the company accounts were reported.

Thus far, this specific firm has only had 1 director: Carlos G. who has been leading it for 12 years.

The companies with significant control over this firm are: C L L Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 94B London Road, LE2 0QS, Warwickshire and was registered as a PSC under the reg no 07023534.

Financial data based on annual reports

Company staff

Carlos G.

Role: Director

Appointed: 02 October 2012

Latest update: 5 March 2024

People with significant control

C L L Holdings Limited
Address: Christopher House 94b London Road, Leicester, Warwickshire, LE2 0QS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Company Register
Registration number 07023534
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 3 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 2nd Oct 2023 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Units 9 & 10 Allerton Road Central Park

Post code:

CV23 0PA

City / Town:

Rugby

HQ address,
2016

Address:

Units 9 & 10 Allerton Road Central Park

Post code:

CV23 0PA

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
11
Company Age

Closest Companies - by postcode