This company is commonly known as Bibby Factors Northwest Limited. The company was founded 68 years ago and was given the registration number 00557149. 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 NORTHWEST LIMITED |
---|---|---|
Company Number | : | 00557149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1955 |
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 | - | 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 | 05 June 1997 | 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 |
Dormer House 8 Lakeside Road, Lymm, WA13 0QE | Director | - | Active |
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA | Director | - | 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 |
184 Greasby Road, Greasby, L49 3NH | Director | - | Active |
11 The Grange, Wilpshire, Blackburn, BB1 9JU | Director | 01 January 2000 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 June 2017 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ | Director | 01 January 2011 | Active |
105 Duke Street, Liverpool, L1 5JQ | Director | 01 January 2007 | Active |
5 Garforth Rise, Bolton, BL1 5JL | Director | 01 January 2000 | 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 October 2004 | Active |
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA | Director | 31 December 1997 | 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 |
Suite D, Laser House, Waterfront Quay, Salford Quays, Manchester, United Kingdom, M50 3XW | Director | 01 August 2016 | Active |
The White House School Lane, Bunbury, Tarporley, CW6 9NX | Director | - | 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 |
Jasmine Cottage, Main Street, Dunton Bassett, LE17 5LT | Director | 01 January 2008 | 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 |
2021-08-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-23 | Other | Legacy. | Download |
2021-08-23 | Other | Legacy. | Download |
2021-08-23 | Accounts | Legacy. | Download |
2021-05-11 | 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.