UKBizDB.co.uk

BUMBLEBEE LOANS LTD

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

This company is commonly known as Bumblebee Loans Ltd. The company was founded 39 years ago and was given the registration number 01908651. The firm's registered office is in LONDON. You can find them at 11-12 Hanover Square, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:BUMBLEBEE LOANS LTD
Company Number:01908651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:11-12 Hanover Square, London, England, W1S 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, Hanover Square, London, England, W1S 1JJ

Director18 February 2015Active
8, Hanover Street, London, W1S 1YQ

Director28 May 2015Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 February 2015Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 February 2015Active
11-12, Hanover Square, London, England, W1S 1JJ

Director18 February 2015Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Secretary31 October 2006Active
22 Sunnyside, Diss, IP22 4DS

Secretary-Active
1 Orchard Gardens, Emneth, Wisbech, PE14 8BE

Secretary31 July 2004Active
The Old Stable Yard, Castle Yard Place, Odell, MK43 7BB

Secretary28 March 2007Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Secretary25 November 2009Active
29 Longlands Road, Sidcup, DA15 7LU

Secretary30 September 2008Active
131 Hervey Street, Ipswich, IP4 2EU

Director31 October 2006Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director31 October 2006Active
22 Sunnyside, Diss, IP22 4DS

Director28 August 1997Active
Ivy Cottage Lower Green, Wimbish, Saffron Walden, CB10 2XH

Director-Active
Ashtrees, 14 Northfield Road, Swaffham, PE37 7JB

Director19 March 1998Active
Jade Lodge 1 Orchard Gardens, Emneth, Wisbech, PE14 8BE

Director-Active
8 Hungate Road, Emneth, Wisbech, PE14 8DE

Director06 April 2005Active
3 Queensfield, Dummer, Basingstoke, RG25 2AY

Director-Active
Ashrood, Hightae, Lockerbie, DG11 1JL

Director31 October 2006Active
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP

Director17 August 2004Active
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP

Director-Active
8, Hanover Street, London, W1S 1YQ

Director28 May 2015Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director01 July 2000Active
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ

Director31 October 2006Active
54 Furness Close, Ipswich, IP2 9YA

Director19 March 1998Active

People with Significant Control

Mr Howard Ivan Garland
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lindsey Villon Mcmurray
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Address

Change registered office address company with date old address new address.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-03-10Officers

Appoint person director company with name date.

Download
2015-03-02Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.