This company is commonly known as Bibby Factors Sussex Limited. The company was founded 24 years ago and was given the registration number 03847904. 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 SUSSEX LIMITED |
---|---|---|
Company Number | : | 03847904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1999 |
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 | 24 September 1999 | 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 | 24 September 1999 | 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 |
41 Chartwell Drive, Maidstone, ME16 0WR | Director | 01 January 2003 | Active |
3 Church Green, Great Wymondley, Hitchin, SG4 7HA | Director | 01 July 2002 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 25 February 2013 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 July 2008 | Active |
Acanthus, 18 Firle Grange, Seaford, BN25 2HD | Director | 01 January 2002 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2008 | Active |
Bochica, 31 Collington Lane West, Bexhill On Sea, TN39 3TD | Director | 24 September 1999 | Active |
6 Cambridge Square, Royal Earlswood Park, Redhill, RH1 6TG | Director | 01 October 2004 | 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 |
12 Granville Gardens, Ealing, London, W5 3PA | Director | 01 January 2000 | Active |
Packington House, 3-4 Horse Fair, Banbury, United Kingdom, OX16 0AA | Director | 24 September 1999 | 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 |
2 Yew Tree Cottage, Ripe, Lewes, BN8 6AW | Director | 01 January 2001 | Active |
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH | Director | 01 June 2017 | Active |
3rd Floor Lacuna Place, Havelock Road, Hastings, United Kingdom, TN34 1BG | Director | 01 December 2011 | Active |
30 Rowan Close, St Leonards On Sea, TN37 7HS | Director | 01 January 2009 | Active |
2nd Floor, The Woodlands, 1 Frances Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH | Director | 08 January 2016 | 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 |
Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 February 2010 | 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 |
2020-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Accounts | Legacy. | Download |
2020-07-24 | Other | Legacy. | Download |
2020-07-24 | 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.