Background WavePink WaveYellow Wave

NAT CAPITAL FINANCE LIMITED (NI670989)

NAT CAPITAL FINANCE LIMITED (NI670989) is an active UK company. incorporated on 13 July 2020. with registered office in Ballymena. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. NAT CAPITAL FINANCE LIMITED has been registered for 5 years. Current directors include FINLAY, Trevor Raymond.

Company Number
NI670989
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
21 Henry Street, Ballymena, BT42 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FINLAY, Trevor Raymond
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAT CAPITAL FINANCE LIMITED

NAT CAPITAL FINANCE LIMITED is an active company incorporated on 13 July 2020 with the registered office located in Ballymena. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. NAT CAPITAL FINANCE LIMITED was registered 5 years ago.(SIC: 64910)

Status

active

Active since 5 years ago

Company No

NI670989

LTD Company

Age

5 Years

Incorporated 13 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

FREE REIGN APPAREL LIMITED
From: 13 July 2020To: 15 November 2024
Contact
Address

21 Henry Street Ballymena, BT42 3AA,

Previous Addresses

21 21 Henry Street Ballymena BT42 3AA Northern Ireland
From: 22 October 2024To: 14 November 2024
Unit 27-28 the Courtyard 188 Galgorm Road Ballymena BT42 1HL Northern Ireland
From: 13 July 2020To: 22 October 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FINLAY, Trevor Raymond

Active
Henry Street, BallymenaBT42 3AA
Born December 1967
Director
Appointed 21 Oct 2024

ADAM, Stuart James

Resigned
Henry Street, BallymenaBT42 3AA
Secretary
Appointed 22 Oct 2024
Resigned 07 Aug 2025

FINLAY, Rachel Sophie Jane

Resigned
188 Galgorm Road, BallymenaBT42 1HL
Born August 1996
Director
Appointed 13 Jul 2020
Resigned 21 Oct 2024

SOMERVILLE, Rachel Audrey

Resigned
21 Henry Street, BallymenaBT42 3AA
Born July 1960
Director
Appointed 22 Oct 2024
Resigned 20 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor Raymond Finlay

Active
Henry Street, BallymenaBT42 3AA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Miss Rachel Sophie Jane Finlay

Ceased
188 Galgorm Road, BallymenaBT42 1HL
Born August 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Certificate Change Of Name Company
15 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Incorporation Company
13 July 2020
NEWINCIncorporation