Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINANCE FOR INDUSTRY LIMITED
Company Information for

FINANCE FOR INDUSTRY LIMITED

10 CROWN PLACE, LONDON, EC2A 4FT,
Company Registration Number
05519277
Private Limited Company
Active

Company Overview

About Finance For Industry Ltd
FINANCE FOR INDUSTRY LIMITED was founded on 2005-07-26 and has its registered office in London. The organisation's status is listed as "Active". Finance For Industry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FINANCE FOR INDUSTRY LIMITED
 
Legal Registered Office
10 CROWN PLACE
LONDON
EC2A 4FT
Other companies in YO19
 
Filing Information
Company Number 05519277
Company ID Number 05519277
Date formed 2005-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB873565292  
Last Datalog update: 2024-04-06 17:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCE FOR INDUSTRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FINANCE FOR INDUSTRY LIMITED
The following companies were found which have the same name as FINANCE FOR INDUSTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANCE FOR INDUSTRY SERVICES LIMITED 10 CROWN PLACE LONDON EC2A 4FT Active Company formed on the 2005-07-26
FINANCE FOR INDUSTRY IRELAND LIMITED 25/28 NORTH WALL QUAY DUBLIN 1 Dissolved Company formed on the 1983-06-09
FINANCE FOR INDUSTRY LIMITED Dissolved Company formed on the 1983-12-09
FINANCE FOR INDUSTRY INC RM 420, PAN AMERICAN BANK BLDG MIAMI FL Inactive Company formed on the 1958-04-17

Company Officers of FINANCE FOR INDUSTRY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRY CURRAN
Company Secretary 2005-07-26
STEPHEN DAVID ACKERMAN
Director 2005-07-26
STEWART JOHN AINSLEY
Director 2005-07-26
ANDREW BARRY CURRAN
Director 2005-07-26
NEIL GEOFFREY DAVIES
Director 2016-04-18
STEVEN JAMES GEE
Director 2016-02-01
DAVID ALLAN PLANT
Director 2016-12-16
ADRIAN JOHN SAINSBURY
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE ANN FREWER
Director 2016-08-01 2016-12-16
THEOVINDER CHATHA
Director 2016-02-01 2016-08-01
MICHAEL CHARLES RANDALL
Director 2016-02-01 2016-04-11
ROBERT ALAN ELLIOTT
Company Secretary 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BARRY CURRAN FINANCE FOR INDUSTRY SERVICES LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
STEPHEN DAVID ACKERMAN FINANCE FOR INDUSTRY SERVICES LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
STEWART JOHN AINSLEY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
ANDREW BARRY CURRAN FINANCE FOR INDUSTRY SERVICES LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
NEIL GEOFFREY DAVIES FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-04-18 CURRENT 2005-07-26 Active
NEIL GEOFFREY DAVIES CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
NEIL GEOFFREY DAVIES CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2014-01-22 CURRENT 2001-08-01 Active
NEIL GEOFFREY DAVIES CLOSE LEASING LIMITED Director 2007-11-01 CURRENT 2007-09-20 Active
NEIL GEOFFREY DAVIES SYSTEM LEASING AND RENTALS LIMITED Director 1993-09-10 CURRENT 1993-09-10 Active - Proposal to Strike off
NEIL GEOFFREY DAVIES SYSTEM LEASING LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active - Proposal to Strike off
STEVEN JAMES GEE FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT CLOSE BUSINESS FINANCE LIMITED Director 2016-11-21 CURRENT 2000-08-23 Active
DAVID ALLAN PLANT SURREY ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1992-08-17 Active
DAVID ALLAN PLANT AIR AND GENERAL FINANCE LIMITED Director 2016-11-21 CURRENT 1976-05-14 Active
DAVID ALLAN PLANT COMMERCIAL FINANCE CREDIT LIMITED Director 2016-11-21 CURRENT 1986-08-26 Active
DAVID ALLAN PLANT KINGSTON ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1953-09-21 Active
DAVID ALLAN PLANT KINGSTON ASSET LEASING LTD. Director 2016-11-21 CURRENT 1969-08-27 Active
DAVID ALLAN PLANT CLOSE LEASING LIMITED Director 2016-11-17 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
ADRIAN JOHN SAINSBURY NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS FINANCE PLC Director 2016-11-17 CURRENT 2001-11-14 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ADRIAN JOHN SAINSBURY CLOSE ASSET FINANCE LIMITED Director 2015-01-16 CURRENT 1986-09-08 Active
ADRIAN JOHN SAINSBURY CLL I LIMITED Director 2013-12-16 CURRENT 2010-11-23 Active
ADRIAN JOHN SAINSBURY CLOSE INVOICE FINANCE LIMITED Director 2013-10-15 CURRENT 1968-07-24 Active
ADRIAN JOHN SAINSBURY CLOSE LEASING LIMITED Director 2013-10-14 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY CLOSE BREWERY RENTALS LIMITED Director 2013-10-14 CURRENT 2006-05-23 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS LIMITED Director 2013-08-15 CURRENT 1924-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-07-31
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NEIL GEOFFREY DAVIES
2023-06-23CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-01-23FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ACKERMAN
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN AINSLEY
2019-03-01TM02Termination of appointment of Andrew Barry Curran on 2019-03-01
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN PLANT
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-17SH10Particulars of variation of rights attached to shares
2018-05-17SH08Change of share class name or designation
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09RES01ADOPT ARTICLES 01/05/2018
2018-05-09CC04Statement of company's objects
2018-05-09RES12Resolution of varying share rights or name
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-15CH01Director's details changed for Adrian John Sainsbury on 2016-11-01
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 200917
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALLAN PLANT
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 200917
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-26AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2016-06-27SH0101/02/16 STATEMENT OF CAPITAL GBP 200917.00
2016-04-21AP01DIRECTOR APPOINTED NEIL GEOFFREY DAVIES
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES RANDALL
2016-03-17AA03Auditors resignation for limited company
2016-03-11AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 38a Main Street, Wheldrake York North Yorkshire YO19 6AE
2016-03-03AA01Current accounting period shortened from 31/10/16 TO 31/07/16
2016-03-03AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2016-03-03AP01DIRECTOR APPOINTED STEVEN JAMES GEE
2016-03-03AP01DIRECTOR APPOINTED MICHAEL CHARLES RANDALL
2016-02-16SH0630/01/12 STATEMENT OF CAPITAL GBP 200911
2016-02-16SH0618/06/12 STATEMENT OF CAPITAL GBP 200891
2016-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2015-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 200881
2015-07-29AR0126/07/15 FULL LIST
2015-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-11-05AUDAUDITOR'S RESIGNATION
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200881
2014-07-28AR0126/07/14 FULL LIST
2014-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-08-06AR0126/07/13 FULL LIST
2013-07-15SH0615/07/13 STATEMENT OF CAPITAL GBP 200881
2013-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055192770005
2013-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-08-07AR0126/07/12 FULL LIST
2012-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-04AR0126/07/11 FULL LIST
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-06AR0126/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN AINSLEY / 26/07/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ACKERMAN / 02/07/2010
2010-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-08-15363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-06RES12VARYING SHARE RIGHTS AND NAMES
2007-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-0188(2)RAD 19/05/06--------- £ SI 200930@1=200930 £ IC 1/200931
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to FINANCE FOR INDUSTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINANCE FOR INDUSTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-18 Outstanding INVESTEC ASSET FINANCE PLC
BLOCK DISCOUNTING MASTER AGREEMENT 2011-10-04 Outstanding ALDERMORE BANK PLC
BLOCK DISCOUNTING AGREEMENT 2010-02-03 Outstanding SIEMENS FINANCIAL SERVICES LTD
BLOCK DISCOUNTING AGREEMENT 2006-08-25 Satisfied ING LEASE (UK) LIMITED
BLOCK DISCOUNTING AGREEMENT 2006-04-29 Outstanding HITACHI CAPITAL (UK) PLC
Intangible Assets
Patents
We have not found any records of FINANCE FOR INDUSTRY LIMITED registering or being granted any patents
Domain Names

FINANCE FOR INDUSTRY LIMITED owns 1 domain names.

financeforindustry.co.uk  

Trademarks
We have not found any records of FINANCE FOR INDUSTRY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHATTELS MORTGAGE 6
DEED OF LOAN & CHATTEL MORTGAGE 4
4
CHATTEL MORTGAGE 1

We have found 15 mortgage charges which are owed to FINANCE FOR INDUSTRY LIMITED

Income
Government Income
We have not found government income sources for FINANCE FOR INDUSTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as FINANCE FOR INDUSTRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINANCE FOR INDUSTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCE FOR INDUSTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINANCE FOR INDUSTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.