This company is commonly known as Nightingale Finance Limited. The company was founded 35 years ago and was given the registration number 02301443. The firm's registered office is in LUTON. You can find them at Newbury House, London Road, Luton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NIGHTINGALE FINANCE LIMITED |
---|---|---|
Company Number | : | 02301443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1988 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbury House, London Road, Luton, England, LU1 3UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newbury House, London Road, Luton, England, LU1 3UE | Director | 29 October 2013 | Active |
Newbury House, London Road, Luton, England, LU1 3UE | Director | 03 June 2020 | Active |
54 Birchy Close, Solihull, B90 1QL | Secretary | 01 January 1996 | Active |
151 Russell Road, Moseley, Birmingham, B13 8RS | Secretary | 01 October 1992 | Active |
242 Yardley Wood Road, Moseley, Birmingham, B13 9JN | Secretary | - | Active |
28 Danford Lane, Solihull, B91 1QD | Secretary | 01 March 1996 | Active |
Clover House, Old Warwick Road, Lapworth, B94 6LD | Secretary | 24 March 1993 | Active |
150, Aldersgate Street, London, Uk, EC1A 4AB | Corporate Secretary | 13 April 2008 | Active |
54 Birchy Close, Solihull, B90 1QL | Director | 26 April 1995 | Active |
52 Moat Drive, North Harrow, HA1 4RX | Director | 01 March 1996 | Active |
151 Russell Road, Moseley, Birmingham, B13 8RS | Director | 18 June 1992 | Active |
2 Church Lane, Lea Marston, Sutton Coldfield, B76 0BJ | Director | 09 April 1997 | Active |
Field House Farm, Rock, Kidderminster, DY14 9RQ | Director | 01 May 1992 | Active |
118 Grange Road, Solihull, B91 1DA | Director | - | Active |
52 Chesterwood Road, Kings Heath, Birmingham, B13 0QE | Director | - | Active |
Clover House, Old Warwick Road, Lapworth, B94 6LD | Director | 26 April 1995 | Active |
Mr Steven Evans | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newbury House, London Road, Luton, England, LU1 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.