Company NameFinancial Solutions (N.E.) Ltd
DirectorRay O'Donnell
Company StatusActive
Company Number05217104
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ray O'Donnell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Fowler Street
South Shields
Tyne And Wear
NE33 1NU
Secretary NameMrs Maureen O'Donnell
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Berkeley Close
Boldon
Tyne & Wear
NE35 9LQ
Secretary NameMr Kevin Carson
NationalityBritish
StatusResigned
Appointed09 May 2005(8 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 01 June 2018)
RoleMortgage Financial Adviser
Correspondence Address93 Fowler Street
South Shields
Tyne And Wear
NE33 1NU
Director NameMrs Maureen O'Donnell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Charlotte Terrace
South Shields
Tyne & Wear
NE33 1QQ
Director NameMaureen Odonnell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2013)
RoleFinancial Advice
Country of ResidenceUnited Kingdom
Correspondence Address15 Berkeley Close
The Colswolds
Boldon
Tyne And Wear
NE35 9LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fsne.co.uk/
Telephone0191 4547130
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address93 Fowler Street
South Shields
Tyne And Wear
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

6 at £1Ray O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,746
Cash£16,137
Current Liabilities£41,289

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months from now)

Filing History

16 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 September 2018 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Kevin Carson as a secretary on 1 June 2018 (1 page)
26 April 2018Micro company accounts made up to 30 September 2017 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 October 2015Registered office address changed from 3C Charlotte Terrace South Shields Tyne & Wear NE33 1QQ to 93 Fowler Street South Shields Tyne and Wear NE33 1NU on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 3C Charlotte Terrace South Shields Tyne & Wear NE33 1QQ to 93 Fowler Street South Shields Tyne and Wear NE33 1NU on 21 October 2015 (1 page)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6
(3 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 6
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 6
(3 pages)
27 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 6
(3 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
21 August 2013Termination of appointment of Maureen Odonnell as a director (1 page)
21 August 2013Termination of appointment of Maureen O'donnell as a director (1 page)
21 August 2013Termination of appointment of Maureen Odonnell as a director (1 page)
21 August 2013Termination of appointment of Maureen O'donnell as a director (1 page)
28 June 2013Appointment of Maureen Odonnell as a director (2 pages)
28 June 2013Appointment of Maureen Odonnell as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 August 2012Director's details changed for Mrs Maureen O'donnell on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Ray O'donnell on 31 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Kevin Carson on 31 August 2012 (1 page)
31 August 2012Director's details changed for Mrs Maureen O'donnell on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mr Ray O'donnell on 31 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Kevin Carson on 31 August 2012 (1 page)
7 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Maureen O'donnell on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Maureen O'donnell on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ray O'donnell on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ray O'donnell on 27 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 September 2009Return made up to 27/08/09; full list of members (4 pages)
8 September 2009Return made up to 27/08/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 December 2008Return made up to 27/08/08; full list of members (4 pages)
9 December 2008Return made up to 27/08/08; full list of members (4 pages)
19 November 2008Director appointed mrs maureen o'donnell (1 page)
19 November 2008Director appointed mrs maureen o'donnell (1 page)
2 April 2008Registered office changed on 02/04/2008 from the slipway bussiness & innovation centre sunderland enterprise park sunderland tyne & wear SR5 2TA (1 page)
2 April 2008Registered office changed on 02/04/2008 from the slipway bussiness & innovation centre sunderland enterprise park sunderland tyne & wear SR5 2TA (1 page)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 January 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2008Ad 07/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
11 September 2006Return made up to 27/08/06; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: c/o financial solution N.E. the business and innovation centre, sunderland enterprise park, sunderland SR5 2TJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: c/o financial solution N.E. the business and innovation centre, sunderland enterprise park, sunderland SR5 2TJ (1 page)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 27/08/05; full list of members (2 pages)
14 September 2005Return made up to 27/08/05; full list of members (2 pages)
8 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 August 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
27 August 2004Incorporation (9 pages)
27 August 2004Incorporation (9 pages)