Company NameFinancial Provision Solutions Limited
DirectorArthur John Lancaster
Company StatusLiquidation
Company Number08012656
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Previous NamesFinancial Provision Solutions Limited and PSTG Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Arthur John Lancaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Powage House Church Street
Aspley Guise
Milton Keynes
MK17 8HQ
Director NameSusan Bernadette Derbyshire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Young Company Ground Floor, 2b Vantage Par
Washingley Road
Huntingdon
PE29 6SR
Director NameMr Paul St. John Derbyshire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Powage House
Church Street
Aspley Guise
Milton Keynes
MK17 8HQ

Contact

Websitefpsol.co.uk

Location

Registered AddressC/O Horsefields
Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

70 at £1Knox LTD
70.00%
Ordinary
30 at £1Cadjin LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£5,788
Cash£40,268
Current Liabilities£19,751

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2018 (6 years ago)
Next Return Due12 April 2019 (overdue)

Filing History

7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ to 7th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 October 2015 (1 page)
30 April 2015Register inspection address has been changed to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA (1 page)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Register(s) moved to registered inspection location 7Th Floor Blackfriars House Parsonage Manchester M3 2JA (1 page)
20 February 2015Termination of appointment of Paul St. John Derbyshire as a director on 5 February 2015 (1 page)
20 February 2015Termination of appointment of Paul St. John Derbyshire as a director on 5 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Director's details changed for Mr Paul St. John Derbyshire on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ Great Britain on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Paul St. John Derbyshire on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ Great Britain on 8 April 2014 (1 page)
14 March 2014Appointment of Mr Arthur John Lancaster as a director (2 pages)
14 March 2014Termination of appointment of Susan Derbyshire as a director (1 page)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (14 pages)
15 May 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 100
(4 pages)
25 May 2012Company name changed pstg solutions LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Company name changed financial provision solutions LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Incorporation (49 pages)