UKBizDB.co.uk

FIRST INDEPENDENT FACTORS AND FINANCE LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, 198 High Street, Tonbridge, TN9 1BE

Director06 April 2010Active
27b Fraz. Leuso, 17032 Vendone (Sv), Italy,

Secretary10 September 1998Active
Lychgate Cottage Church Street, Edenbridge, TN8 5BD

Secretary01 July 1998Active
53, High Street, Edenbridge, TN8 5AL

Secretary28 May 2009Active
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD

Secretary09 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 April 1998Active
29 Ivan Vasov Street, Floor 4, Apt 8, Sofia 1000, Bulgaria, TN8 5BD

Director14 July 2003Active
68, Spring Street, 68 Spring Drive Trumpington, Cambridge, England, CB2 9AD

Director10 September 2013Active
Mowshurst Cottage, Four Elms Road, Edenbridge, TN8 6LP

Director01 July 2001Active
Mill Cottage, Lamberhurst, Tonbridge, TN3 8EG

Director01 July 1998Active
28 Swift Close, Crowborough, TN6 1UN

Director06 February 2008Active
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD

Director20 September 1999Active
Unit 7, Park Lane, Crowborough, TN6 2QN

Director17 February 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Change person director company with change date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Officers

Change person director company with change date.

Download
2015-01-21Address

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

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2015-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.