COMMUNITAS FINANCE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LE
Company number 05344125
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 6 THE QUADRANGLE C/O S&U PLC CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of COMMUNITAS FINANCE LIMITED are www.communitasfinance.co.uk, and www.communitas-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Communitas Finance Limited is a Private Limited Company. The company registration number is 05344125. Communitas Finance Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Communitas Finance Limited is 6 The Quadrangle C O S U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4le. . REDFORD, Christopher Hugh is a Secretary of the company. COOMBS, Anthony Michael Vincent is a Director of the company. COOMBS, Graham Derek Clifford is a Director of the company. REDFORD, Christopher Hugh is a Director of the company. THOMPSON, John Guy is a Director of the company. Secretary DAVIES, Christine has been resigned. Director COOMBS, Derek Michael has been resigned. Director DAVIES, Donald Innes has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REDFORD, Christopher Hugh
Appointed Date: 13 April 2005

Director
COOMBS, Anthony Michael Vincent
Appointed Date: 13 April 2005
73 years old

Director
COOMBS, Graham Derek Clifford
Appointed Date: 13 April 2005
73 years old

Director
REDFORD, Christopher Hugh
Appointed Date: 02 April 2007
60 years old

Director
THOMPSON, John Guy
Appointed Date: 13 April 2005
70 years old

Resigned Directors

Secretary
DAVIES, Christine
Resigned: 13 April 2005
Appointed Date: 27 January 2005

Director
COOMBS, Derek Michael
Resigned: 16 May 2008
Appointed Date: 13 April 2005
94 years old

Director
DAVIES, Donald Innes
Resigned: 05 December 2005
Appointed Date: 27 January 2005
68 years old

Persons With Significant Control

Advantage Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & U Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

COMMUNITAS FINANCE LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 January 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

27 Jan 2016
Register inspection address has been changed from C/O S&U Plc Royal House, Princes Gate Homer Road Solihull West Midlands B91 3QQ United Kingdom to C/O S&U Plc 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE
20 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 41 more events
22 Jul 2005
New director appointed
22 Jul 2005
New director appointed
08 Jun 2005
New secretary appointed
08 Jun 2005
Registered office changed on 08/06/05 from: 22 crest close, stretton burton upon trent staffordshire DE13 0GW
27 Jan 2005
Incorporation

COMMUNITAS FINANCE LIMITED Charges

5 September 2005
Debenture
Delivered: 21 September 2005
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…