This company is commonly known as Bibby Factors Northeast Limited. The company was founded 25 years ago and was given the registration number 03653980. 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.
Name | : | BIBBY FACTORS NORTHEAST LIMITED |
---|---|---|
Company Number | : | 03653980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 16 October 1998 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 23 September 2019 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 16 October 1998 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 August 2018 | Active |
The Granary, East Farm, Front Street, Newbottle, Houghton Le Spring, DH4 4ER | Director | 01 January 1999 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 26 August 2004 | Active |
132 Meadowspot, Edinburgh, EH10 5UY | Director | 18 March 2002 | Active |
3 Church Green, Great Wymondley, Hitchin, SG4 7HA | Director | 01 July 2002 | Active |
Ashgrove, Widmerpool Road, Wysall, Nottingham, NG12 5QW | Director | 01 January 2001 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 31 January 2008 | Active |
9 Henry Moore Court, Woolley Grange, Barnsley, S75 5QS | Director | 31 January 2008 | Active |
Overthorpe House, 140 Overthorpe Road, Thornhill, WF12 0BZ | Director | 26 May 2005 | Active |
Overthorpe House, 140 Overthorpe Road, Thornhill, WF12 0BZ | Director | 02 September 2002 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 June 2017 | Active |
5 Garforth Rise, Bolton, BL1 5JL | Director | 15 March 2003 | Active |
5 St Peters Wharf, St Peters Basin, Newcastle Upon Tyne, NE6 1TW | Director | 11 January 1999 | Active |
3 Marwell Drive, Washington, NE37 3LH | Director | 01 October 2001 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 August 2018 | Active |
58 Hough Green, Chester, CH4 8JQ | Director | 01 September 2007 | Active |
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA | Director | 16 October 1998 | Active |
Pembroke House, Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS | Director | 03 August 2018 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 03 August 2018 | Active |
Ashlea, Betteras Hill Road Hillam, Leeds, LS25 5HB | Director | 01 October 2001 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 June 2009 | Active |
1st Floor Unit 2 Block B, Kittle Yards, Causewayside, Edinburgh, Scotland, EH9 1PJ | Director | 01 February 2010 | Active |
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH | Director | 01 June 2017 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 August 2018 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 September 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Accounts | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-08 | Accounts | Legacy. | Download |
2022-08-08 | Other | Legacy. | Download |
2022-08-08 | Other | Legacy. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Second filing of director appointment with name. | Download |
2021-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-22 | Accounts | Legacy. | Download |
2021-08-22 | Other | Legacy. | Download |
2021-08-22 | Other | Legacy. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-27 | Accounts | Legacy. | Download |
2020-07-27 | Other | Legacy. | Download |
2020-07-27 | Other | Legacy. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.