UKBizDB.co.uk

BUSINESS & ENTERPRISE FINANCE LTD.

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

This company is commonly known as Business & Enterprise Finance Ltd.. The company was founded 40 years ago and was given the registration number 01792109. The firm's registered office is in BRADFORD. You can find them at City Hub 9- 11 Peckover Street, Little Germany, Bradford, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:BUSINESS & ENTERPRISE FINANCE LTD.
Company Number:01792109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:City Hub 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director06 June 2022Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director08 February 2023Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director13 December 2021Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director01 July 2023Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director01 July 2023Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director12 September 2022Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director17 June 2022Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director23 November 2006Active
7 Nab Wood Drive, Shipley, BD18 4HP

Secretary06 January 1993Active
26 Park Avenue, Thackley, Bradford, BD10 0RJ

Secretary-Active
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP

Secretary02 July 1996Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Secretary20 October 2005Active
6 Anderson House Fairview Court, Baildon, Shipley, BD17 5LE

Secretary01 August 1995Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director09 July 2015Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director13 December 2021Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director20 September 2011Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director29 May 2019Active
2 Five Oaks, Baildon, Shipley, BD17 5DF

Director02 July 1996Active
Beech Court Apperley Lane, Bradford, BD10 0PH

Director-Active
35 Heaton Grove, Bradford, BD9 4DZ

Director29 September 1998Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director26 March 2013Active
40 Haslingden Drive, Bradford, BD9 5HR

Director11 September 2002Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director17 September 2009Active
9 The Quayside, Apperley Bridge, Bradford, BD10 0UL

Director17 September 2009Active
18 Park Place, Park Parade, Harrogate, HG1 5NS

Director20 September 1997Active
Stonecroft Lumby Hill, Monk Fryston, Leeds, LS25 5EB

Director-Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director09 July 2015Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director15 October 2012Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director22 November 2011Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director04 December 2001Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director21 March 2016Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director23 November 2006Active
City Hub, 9- 11 Peckover Street, Little Germany, Bradford, England, BD1 5BD

Director21 September 2015Active
Devere House, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director17 September 2009Active
44 Park Drive, Heaton, Bradford, BD9 4DT

Director27 April 1993Active

People with Significant Control

West & North Yorkshire Chamber Of Commerce
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dever House, Vicar Lane, Bradford, England, BD1 5AH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.