FUNDING MATTERS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 9AF

Company number 04984772
Status Active
Incorporation Date 4 December 2003
Company Type Private Limited Company
Address 2ND FLOOR CONNIES HOUSE, RHYMNEY RIVER BRIDGE ROAD, CARDIFF, CF23 9AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of FUNDING MATTERS LIMITED are www.fundingmatters.co.uk, and www.funding-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.3 miles; to Barry Docks Rail Station is 8.5 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funding Matters Limited is a Private Limited Company. The company registration number is 04984772. Funding Matters Limited has been working since 04 December 2003. The present status of the company is Active. The registered address of Funding Matters Limited is 2nd Floor Connies House Rhymney River Bridge Road Cardiff Cf23 9af. The company`s financial liabilities are £31.92k. It is £0.67k against last year. . LANE, Susan is a Secretary of the company. STOKES, Christine, Dr is a Director of the company. Secretary BRAY, Dawn Susan has been resigned. Director HORRIGAN, Stephen Paul has been resigned. Director STOKES, Manon Elen has been resigned. Director THOMPSON, Lesley has been resigned. The company operates in "Other business support service activities n.e.c.".


funding matters Key Finiance

LIABILITIES £31.92k
+2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LANE, Susan
Appointed Date: 20 December 2003

Director
STOKES, Christine, Dr
Appointed Date: 20 December 2003
67 years old

Resigned Directors

Secretary
BRAY, Dawn Susan
Resigned: 20 December 2003
Appointed Date: 04 December 2003

Director
HORRIGAN, Stephen Paul
Resigned: 20 December 2003
Appointed Date: 04 December 2003
71 years old

Director
STOKES, Manon Elen
Resigned: 01 January 2015
Appointed Date: 01 June 2008
33 years old

Director
THOMPSON, Lesley
Resigned: 01 January 2012
Appointed Date: 20 December 2003
66 years old

Persons With Significant Control

Mrs Christine Stokes
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUNDING MATTERS LIMITED Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Apr 2015
Termination of appointment of Manon Elen Stokes as a director on 1 January 2015
...
... and 30 more events
06 Jan 2004
New director appointed
06 Jan 2004
Director resigned
06 Jan 2004
Secretary resigned
06 Jan 2004
Ad 04/12/03--------- £ si 98@1=98 £ ic 2/100
04 Dec 2003
Incorporation