UKBizDB.co.uk

BIBBY FACTORS SLOUGH LIMITED

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

This company is commonly known as Bibby Factors Slough Limited. The company was founded 32 years ago and was given the registration number 02617760. 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 SLOUGH LIMITED
Company Number:02617760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 December 2022
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 Secretary31 July 1991Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director23 September 2019Active
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

Director03 August 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 1991Active
60 Maylings Farm Road, Fareham, PO16 7QT

Director21 February 2005Active
7 Charvil Meadow Road, Charvil, Reading, RG10 9DX

Director01 January 2004Active
Bendera 3 The Knowe, Willaston, Neston, CH64 1TA

Director31 July 1991Active
3 Church Green, Great Wymondley, Hitchin, SG4 7HA

Director01 July 2002Active
184 Greasby Road, Greasby, L49 3NH

Director12 August 1993Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director25 February 2013Active
60 Northfield Road, Sherfield On Loddon, Hook, RG27 0DS

Director01 January 1999Active
Kwetu Maiden Street, Weston Nr Hitchin, SG4 7AA

Director01 October 2004Active
The Independent Chapel, Main Street, North Newington, OX15 6AJ

Director01 October 2001Active
162 Barnston Road, Barnston, Wirral, CH61 1BZ

Director31 July 1991Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2004Active
4 Moorland Road, Boxmoor, Hemel Hempstead, HP1 1NQ

Director01 June 1994Active
Bochica, 31 Collington Lane West, Bexhill On Sea, TN39 3TD

Director01 January 1997Active
6 Cambridge Square, Royal Earlswood Park, Redhill, RH1 6TG

Director11 April 2001Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
1st, Floor, 7 Bath Road, Slough, United Kingdom, SL1 3UE

Director01 January 2009Active
58 Hough Green, Chester, CH4 8JQ

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

Director01 September 1993Active
5 Stones Row, Grapevine Close, Wycombe Marsh, HP11 1RT

Director01 September 1993Active
Pembroke House, Banbury Business Park, Aynho Road, Adderbury, United Kingdom, OX17 3NS

Director03 August 2018Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director03 August 2018Active
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH

Director01 June 2017Active
The White House School Lane, Bunbury, Tarporley, CW6 9NX

Director31 July 1991Active
2a Binfield Road, Wokingham, RG40 1SL

Director01 January 1998Active
Fron Haul, Llandegla, LL11 3AL

Director31 July 1991Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director06 September 2010Active
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH

Director08 January 2016Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 August 2018Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 February 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 June 1991Active

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
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-08Accounts

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Second filing of director appointment with name.

Download
2021-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Accounts

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

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

Copyright © 2024. All rights reserved.