Company Name5Nancial Limited
DirectorsKhizzer Hayat and Trevor Pryce
Company StatusActive - Proposal to Strike off
Company Number11468670
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Previous Name5Nanacial Leads Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Khizzer Hayat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarth Business Centre, Warth Road
Bury
BL9 9NB
Director NameMr Trevor Pryce
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(8 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address496 Bolton Road
Bury
BL8 2DU
Director NameMr Trevor Price
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(7 months after company formation)
Appointment Duration3 weeks (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address496 Bolton Road
Bury
Greater Manchester
BL8 2DU

Location

Registered Address496 Bolton Road
Bury
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 July 2022 (1 year, 9 months ago)
Next Return Due30 July 2023 (overdue)

Filing History

13 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
2 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
17 April 2021Registered office address changed from Lester House 21 Broad Street Bury BL9 0DA England to 496 Bolton Road Bury BL8 2DU on 17 April 2021 (1 page)
17 April 2021Micro company accounts made up to 31 July 2019 (3 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Notification of Trever Price as a person with significant control on 17 July 2018 (2 pages)
19 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 496 Bolton Road Bury Greater Manchester BL8 2DU to Lester House 21 Broad Street Bury BL9 0DA on 19 June 2019 (1 page)
27 March 2019Appointment of Mr Trevor Pryce as a director on 27 March 2019 (2 pages)
6 March 2019Cessation of Trevor Price as a person with significant control on 5 March 2019 (1 page)
6 March 2019Termination of appointment of Trevor Price as a director on 5 March 2019 (1 page)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
12 February 2019Cessation of Khizzer Hayat as a person with significant control on 12 February 2019 (1 page)
12 February 2019Appointment of Mr Trevor Price as a director on 12 February 2019 (2 pages)
12 February 2019Notification of Trevor Price as a person with significant control on 12 February 2019 (2 pages)
24 January 2019Registered office address changed from Warth Business Centre, Warth Road Bury BL9 9NB England to 496 Bolton Road Bury Greater Manchester BL8 2DU on 24 January 2019 (2 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 500,000
(27 pages)