UKBizDB.co.uk

BUSINESS FINANCE HOUSE LIMITED

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

This company is commonly known as Business Finance House Limited. The company was founded 3 years ago and was given the registration number 12777443. The firm's registered office is in CHESTER. You can find them at C/o Bennett Brooks & Co Ltd 14 Grosvenor Court, Foregate Street, Chester, Cheshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:BUSINESS FINANCE HOUSE LIMITED
Company Number:12777443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:C/o Bennett Brooks & Co Ltd 14 Grosvenor Court, Foregate Street, Chester, Cheshire, United Kingdom, CH1 1HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 3, Evolution, Lakeside Business Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Director29 July 2020Active
First Floor, Unit 3, Evolution, Lakeside Business Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Director29 July 2020Active
First Floor, Unit 3, Evolution, Lakeside Business Village, St Davids Park, Ewloe, United Kingdom, CH5 3XP

Director29 July 2020Active
C/O Bennett Brooks & Co Ltd, 14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG

Director29 July 2020Active

People with Significant Control

Mr David Paul Quigg
Notified on:29 July 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Bennett Brooks & Co Ltd, 14 Grosvenor Court, Chester, United Kingdom, CH1 1HG
Nature of control:
  • Significant influence or control
Mr Matthew James Allen
Notified on:29 July 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Unit 3, Evolution, Lakeside Business Village, Ewloe, United Kingdom, CH5 3XP
Nature of control:
  • Significant influence or control
Mr Gabriel Benjamin Ford
Notified on:29 July 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Unit 3, Evolution, Lakeside Business Village, Ewloe, United Kingdom, CH5 3XP
Nature of control:
  • Significant influence or control
Mr Dennis James Double
Notified on:29 July 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Unit 3, Evolution, Lakeside Business Village, Ewloe, United Kingdom, CH5 3XP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Address

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

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Change account reference date company current extended.

Download
2020-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.