This company is commonly known as First Independent Factors And Finance Limited. The company was founded 26 years ago and was given the registration number 03544438. The firm's registered office is in TONBRIDGE. You can find them at North House, 198 High Street, Tonbridge, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | FIRST INDEPENDENT FACTORS AND FINANCE LIMITED |
---|---|---|
Company Number | : | 03544438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North House, 198 High Street, Tonbridge, Kent, TN9 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North House, 198 High Street, Tonbridge, TN9 1BE | Director | 06 April 2010 | Active |
27b Fraz. Leuso, 17032 Vendone (Sv), Italy, | Secretary | 10 September 1998 | Active |
Lychgate Cottage Church Street, Edenbridge, TN8 5BD | Secretary | 01 July 1998 | Active |
53, High Street, Edenbridge, TN8 5AL | Secretary | 28 May 2009 | Active |
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD | Secretary | 09 September 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 April 1998 | Active |
29 Ivan Vasov Street, Floor 4, Apt 8, Sofia 1000, Bulgaria, TN8 5BD | Director | 14 July 2003 | Active |
68, Spring Street, 68 Spring Drive Trumpington, Cambridge, England, CB2 9AD | Director | 10 September 2013 | Active |
Mowshurst Cottage, Four Elms Road, Edenbridge, TN8 6LP | Director | 01 July 2001 | Active |
Mill Cottage, Lamberhurst, Tonbridge, TN3 8EG | Director | 01 July 1998 | Active |
28 Swift Close, Crowborough, TN6 1UN | Director | 06 February 2008 | Active |
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD | Director | 20 September 1999 | Active |
Unit 7, Park Lane, Crowborough, TN6 2QN | Director | 17 February 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 April 1998 | Active |
Petia Stoyanava Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Bulgarian |
Address | : | North House, 198 High Street, Tonbridge, TN9 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2015-02-04 | Officers | Termination director company with name termination date. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Officers | Change person director company with change date. | Download |
2015-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-01-16 | Officers | Termination director company with name termination date. | Download |
2015-01-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.