UKBizDB.co.uk

ASSETFINANCE MARCH (B) LIMITED

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

This company is commonly known as Assetfinance March (b) Limited. The company was founded 55 years ago and was given the registration number NI007600. The firm's registered office is in . You can find them at 5 Donegal Square South, Belfast, , . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ASSETFINANCE MARCH (B) LIMITED
Company Number:NI007600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1969
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:5 Donegal Square South, Belfast, BT1 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP

Corporate Secretary16 December 2022Active
5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP

Director29 July 2022Active
5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP

Director29 July 2022Active
Level 2, 8 Canada Square, London, United Kingdom, E14 5HQ

Director12 September 2017Active
Flat 1 , Old Bank House, 110 Bermondsey Street, London, SE1 3TX

Secretary18 February 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary18 June 2014Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 July 2013Active
5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP

Secretary22 October 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary01 October 2008Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary06 July 2015Active
1 Bolney Court, Portsmouth Road, Subriton, KT6 4BX

Secretary08 May 2006Active
73 Celestial Gardens, London, SE13 5RU

Secretary29 April 1969Active
5 Donegal Square South, Belfast, Northern Ireland, BT1 5JP

Secretary15 August 2019Active
5 Donegal Square South, Belfast, Northern Ireland, BT1 5JP

Secretary22 March 2018Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary08 July 2005Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary05 January 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary01 December 2011Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director16 December 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director04 June 2010Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 March 2005Active
5 Donegal Square South, Belfast, BT1 5JP

Director24 July 2013Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director29 April 1969Active
18 The Badgers, Mearse Lane, Barnt Green, B45 8QR

Director29 April 1969Active
5 Donegal Square South, Belfast, BT1 5JP

Director22 March 2017Active
178 Empire Square West, Long Lane, London, SE1 4NL

Director29 June 2007Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director06 December 2012Active
5 Donegal Square South, Northern Ireland, Belfast, United Kingdom, BT1 5JP

Director30 November 2020Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director15 March 2016Active
3,Brankins Island Road,, Aghalee, Craigavon, BT67 ODP

Director29 April 1969Active
Willowbank, Pirton, Worcester, WR8 9ED

Director31 March 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 March 2005Active
60 Church Road, Aspley Heath, Woburn Sands, MK17 8TA

Director29 April 1969Active
10 Besford Grove, Chatsworth Park, Monkspath, B90 4YU

Director29 April 1969Active
39 Holborn Hall, Lisburn, Co Antrim,

Director29 April 1969Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director04 January 2012Active

People with Significant Control

Hsbc Asset Finance (Uk) Limited
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-16Officers

Appoint corporate secretary company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Resolution

Resolution.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.