UKBizDB.co.uk

ALDERMORE INVOICE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldermore Invoice Finance Limited. The company was founded 34 years ago and was given the registration number 02483505. The firm's registered office is in READING. You can find them at Apex Plaza, Forbury Road, Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALDERMORE INVOICE FINANCE LIMITED
Company Number:02483505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director01 May 2022Active
Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director10 May 2021Active
9 Wentworth Avenue, Whirlowdale Park, Sheffield, S11 9QX

Secretary31 May 2004Active
1st Floor, Block B, Western House Lynchwood, Peterborough, PE2 6FZ

Secretary22 March 2018Active
6 Elveley Drive, West Ella, Hull, HU10 7RU

Secretary15 September 1994Active
31 Dingle Road, Middleton, Manchester, M24 1WF

Secretary-Active
4th Floor Block D Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Secretary22 March 2011Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Secretary27 February 2015Active
Laithe House, Wheldrake Lane Crockey Hill, York, YO19 4SQ

Secretary01 July 2004Active
34, Aberaman, Emmer Green, Reading, RG4 8LD

Secretary14 September 2009Active
16 Dale Road, Walton On Thames, KT12 2PY

Director12 October 2004Active
5 Avalon Close, Tottington, Bury, BL8 3LW

Director-Active
27 Preston Road, Bilton, Hull, HU11 4DE

Director01 January 1996Active
Jandra 66 Chapel Lane, Halebarns, Altrincham, WA15 0AQ

Director-Active
4 Westella Road, Kirkella, Hull, HU10 7QE

Director15 September 1994Active
18 Silver Birches, Barkham, RG41 4YZ

Director05 November 2007Active
Whitelow House Farm, Whitelow Lane, Dore, Sheffield, S17 3AG

Director31 May 1999Active
Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director24 February 2020Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director31 May 2001Active
Burn Croft Burn Road, Birchencliffe, Huddersfield, HD2 2EG

Director15 September 1994Active
Tigh An Allt, Old Perth Road, Milnathort, KY13 9YA

Director29 August 2000Active
18 Stamford Road, Oakham, Rutland, LE15 6JA

Director01 September 2004Active
Calle Parque 75, 28120 Ciudad Santo Domingo, Algete, Spain,

Director30 April 2009Active
The Carriage House 66, High Street, Ecton, Northampton, NN6 0QB

Director03 July 2009Active
31 Dingle Road, Middleton, Manchester, M24 1WF

Director-Active
St James House, 7 Charlotte Street, Manchester, M1 4DZ

Director09 September 2008Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director18 September 2014Active
41 Stumperlowe Crescent Road, Sheffield, S10 3PR

Director24 August 2000Active
5 Skaife Road, Sale, M33 2HA

Director-Active
50 Duke Street, Windsor, SL4 1SQ

Director24 July 2006Active
6th Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director18 June 2010Active
20 Needles Point, 15 Manor Road, Bournemouth, BH1 3ET

Director01 September 2007Active
4 All Saints Drive, Shiptonthorpe, Market Weighton, YO43 3PQ

Director29 January 2001Active
2 Vardon Drive, Wilmslow, SK9 2AQ

Director21 October 1991Active
1 Summerfield Avenue, Droyslden, Manchester, M43 7RT

Director-Active

People with Significant Control

Aldermore Invoice Finance (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Block D, Apex Plaza, Reading, England, RG1 1AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-08-25Address

Change sail address company with old address new address.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Address

Change sail address company with old address new address.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-11-29Address

Change registered office address company with date old address new address.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person secretary company with name date.

Download
2018-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.