UKBizDB.co.uk

BIBBY FACTORS BOREHAMWOOD LIMITED

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

This company is commonly known as Bibby Factors Borehamwood Limited. The company was founded 79 years ago and was given the registration number 00388715. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 64992 - Factoring.

Company Information

Name:BIBBY FACTORS BOREHAMWOOD LIMITED
Company Number:00388715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1944
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64992 - Factoring

Office Address & Contact

Registered Address:3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Corporate Secretary-Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director05 June 1997Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director07 January 2021Active
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA

Director-Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director28 February 2005Active
Bramley House, Godsons Lane Napton, Southam, CV47 8LX

Director18 March 2002Active
184 Greasby Road, Greasby, L49 3NH

Director-Active
Kwetu Maiden Street, Weston Nr Hitchin, SG4 7AA

Director15 May 2000Active
4 Prospect Cottages, Main Street, Great Bourton, OX17 1QL

Director01 October 2001Active
The Croft 23 Tylers Hill Road, Chesham, HP5 1XH

Director01 October 2001Active
Stoppem Cottage 17 Church Lane, Middleton Cheney, Banbury, OX17 2NR

Director-Active
139 Deep Spinney, Biddenham, Bedford, MK40 4QJ

Director-Active
4 Moorland Road, Boxmoor, Hemel Hempstead, HP1 1NQ

Director-Active
19 Birch Close, Broom, Biggleswade, SG18 9NR

Director01 January 1998Active
58 Hough Green, Chester, CH4 8JQ

Director01 September 2007Active
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA

Director31 December 1997Active
The White House School Lane, Bunbury, Tarporley, CW6 9NX

Director-Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 October 2012Active

People with Significant Control

Bibby Invoice Finance Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-01-13Capital

Capital statement capital company with date currency figure.

Download
2022-01-12Capital

Legacy.

Download
2022-01-12Insolvency

Legacy.

Download
2022-01-12Resolution

Resolution.

Download
2021-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Accounts

Legacy.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-24Accounts

Legacy.

Download
2020-07-24Other

Legacy.

Download
2020-07-24Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change corporate secretary company with change date.

Download
2019-12-02Address

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

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.