UKBizDB.co.uk

BRIDGING FINANCE SOLUTIONS GROUP LIMITED

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

This company is commonly known as Bridging Finance Solutions Group Limited. The company was founded 18 years ago and was given the registration number 05684772. The firm's registered office is in WALLASEY. You can find them at The Cottages, 86-88 Wallasey Road, Wallasey, Wirral. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIDGING FINANCE SOLUTIONS GROUP LIMITED
Company Number:05684772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Cottages, 86-88 Wallasey Road, Wallasey, Wirral, United Kingdom, CH44 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE

Secretary23 January 2006Active
The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE

Director01 November 2016Active
86/88, Wallasey Road, Wallasey, United Kingdom, CH44 2EZ

Director23 January 2006Active
The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE

Director01 November 2016Active
The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE

Director01 November 2016Active
The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE

Director26 February 2021Active
43 Castle Street, Liverpool, L2 9TL

Corporate Secretary23 January 2006Active
43 Castle Street, Liverpool, L2 9TL

Director23 January 2006Active
41, Hamilton Square, Birkenhead, United Kingdom, CH41 5BP

Director01 December 2011Active

People with Significant Control

Willoaks Capital Holdings Ltd
Notified on:17 October 2019
Status:Active
Country of residence:United Kingdom
Address:The Cottages, 86-88 Wallasey Road, Wallasey, United Kingdom, CH44 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Alex Barber
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:86/88, Wallasey Road, Wallasey, United Kingdom, CH44 2EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type small.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-04-21Accounts

Accounts with accounts type small.

Download
2020-03-02Resolution

Resolution.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Incorporation

Memorandum articles.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-10Capital

Capital name of class of shares.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.