UKBizDB.co.uk

BRITISH & CONTINENTAL FINANCE CO. LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Secretary19 March 2005Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director11 June 2020Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director11 June 2020Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director19 March 2005Active
Church Cottage, St Johns Close, Slitting Mill, Rugeley, WS15 2TG

Director19 March 2005Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director19 March 2005Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director30 June 2008Active
The Glen, Church Lane, Morley, Ilkeston, DE7 6DE

Director15 January 2009Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director01 February 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.