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.
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 | : |
|
Registered Address | : | 11-12 Hanover Square, London, England, W1S 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-12, Hanover Square, London, England, W1S 1JJ | Director | 18 February 2015 | Active |
8, Hanover Street, London, W1S 1YQ | Director | 28 May 2015 | Active |
11-12, Hanover Square, London, England, W1S 1JJ | Director | 18 February 2015 | Active |
11-12, Hanover Square, London, England, W1S 1JJ | Director | 18 February 2015 | Active |
11-12, Hanover Square, London, England, W1S 1JJ | Director | 18 February 2015 | Active |
Seymore Oast, Back Street, Leeds, ME17 1TF | Secretary | 31 October 2006 | Active |
22 Sunnyside, Diss, IP22 4DS | Secretary | - | Active |
1 Orchard Gardens, Emneth, Wisbech, PE14 8BE | Secretary | 31 July 2004 | Active |
The Old Stable Yard, Castle Yard Place, Odell, MK43 7BB | Secretary | 28 March 2007 | Active |
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ | Secretary | 25 November 2009 | Active |
29 Longlands Road, Sidcup, DA15 7LU | Secretary | 30 September 2008 | Active |
131 Hervey Street, Ipswich, IP4 2EU | Director | 31 October 2006 | Active |
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ | Director | 31 October 2006 | Active |
22 Sunnyside, Diss, IP22 4DS | Director | 28 August 1997 | Active |
Ivy Cottage Lower Green, Wimbish, Saffron Walden, CB10 2XH | Director | - | Active |
Ashtrees, 14 Northfield Road, Swaffham, PE37 7JB | Director | 19 March 1998 | Active |
Jade Lodge 1 Orchard Gardens, Emneth, Wisbech, PE14 8BE | Director | - | Active |
8 Hungate Road, Emneth, Wisbech, PE14 8DE | Director | 06 April 2005 | Active |
3 Queensfield, Dummer, Basingstoke, RG25 2AY | Director | - | Active |
Ashrood, Hightae, Lockerbie, DG11 1JL | Director | 31 October 2006 | Active |
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP | Director | 17 August 2004 | Active |
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP | Director | - | Active |
8, Hanover Street, London, W1S 1YQ | Director | 28 May 2015 | Active |
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ | Director | 01 July 2000 | Active |
Shawbrook House, The Dorking Business Park, Station Road, Dorking, England, RH4 1HJ | Director | 31 October 2006 | Active |
54 Furness Close, Ipswich, IP2 9YA | Director | 19 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-03-10 | Officers | Appoint person director company with name date. | Download |
2015-03-02 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.