Warning: file_put_contents(c/deb316c13cbe645c3119f970c8c6dd5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Assetbridge Finance Limited, AL8 6HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSETBRIDGE FINANCE LIMITED

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

This company is commonly known as Assetbridge Finance Limited. The company was founded 8 years ago and was given the registration number 10017040. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:ASSETBRIDGE FINANCE LIMITED
Company Number:10017040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England, AL8 6HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG

Director20 February 2016Active
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG

Director20 February 2016Active

People with Significant Control

Mr Charlie Jack Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Change account reference date company current shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Resolution

Resolution.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2018-12-13Address

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

Download
2018-11-02Accounts

Change account reference date company previous extended.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.