Fife Con Limited Private Limited Company Fife Con Limited 15 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW
Company Name Fife Con Limited Company Status Active Company Number 10177484 Incorporation Date 12 May 2016 (7 years, 11 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Adam Robert Forman and Amanda Forman
Business Industry Financial and Insurance Activities Business Activity Credit Granting By Non-Deposit Taking Finance Houses and Other Specialist Consumer Credit Grantors Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now) Accounts Category Micro Entity Accounts Year End 31 May Latest Return 18 July 2023 (9 months, 2 weeks ago) Next Return Due 1 August 2024 (3 months from now)
Registered Address 15 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW Shared Address This company doesn't share its address with any other companies
Constituency Hertsmere Region East of England County Hertfordshire Built Up Area Greater London Parish Elstree and Borehamwood
Accounts Year End 31 May Category Micro Entity Latest Accounts 31 May 2023 (11 months ago) Next Accounts Due 28 February 2025 (10 months from now)
Latest Return 18 July 2023 (9 months, 2 weeks ago) Next Return Due 1 August 2024 (3 months from now)
SIC Industry Financial and insurance activities SIC 2003 (6522) Other credit granting SIC 2007 (64921) Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
23 October 2023 Micro company accounts made up to 31 May 2023 2 pages 20 July 2023 Confirmation statement made on 18 July 2023 with updates 4 pages 18 July 2023 Registered office address changed from 6 the Court Yard Holding Street Gillingham Kent ME8 7HE England to 15 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PW on 18 July 2023 1 page 8 August 2022 Registered office address changed from 7 the Court Yard Holding Street Gillingham Kent ME8 7HE England to 6 the Court Yard Holding Street Gillingham Kent ME8 7HE on 8 August 2022 1 page 2 August 2022 Confirmation statement made on 21 July 2022 with updates 4 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —