This company is commonly known as British & Continental Finance Co. Limited. The company was founded 19 years ago and was given the registration number 05398905. The firm's registered office is in STAFFORDSHIRE. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BRITISH & CONTINENTAL FINANCE CO. LIMITED |
---|---|---|
Company Number | : | 05398905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Secretary | 19 March 2005 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 11 June 2020 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 11 June 2020 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 19 March 2005 | Active |
Church Cottage, St Johns Close, Slitting Mill, Rugeley, WS15 2TG | Director | 19 March 2005 | Active |
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD | Director | 19 March 2005 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 30 June 2008 | Active |
The Glen, Church Lane, Morley, Ilkeston, DE7 6DE | Director | 15 January 2009 | Active |
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD | Director | 01 February 2014 | Active |
Mr Daniel David Walsh | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Mrs Susan Maria Walsh | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Mr William David Crooks | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Mr Richard Geoffrey Parrott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.