UKBizDB.co.uk

NIGHTINGALE FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Newbury House, London Road, Luton, England, LU1 3UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbury House, London Road, Luton, England, LU1 3UE

Director29 October 2013Active
Newbury House, London Road, Luton, England, LU1 3UE

Director03 June 2020Active
54 Birchy Close, Solihull, B90 1QL

Secretary01 January 1996Active
151 Russell Road, Moseley, Birmingham, B13 8RS

Secretary01 October 1992Active
242 Yardley Wood Road, Moseley, Birmingham, B13 9JN

Secretary-Active
28 Danford Lane, Solihull, B91 1QD

Secretary01 March 1996Active
Clover House, Old Warwick Road, Lapworth, B94 6LD

Secretary24 March 1993Active
150, Aldersgate Street, London, Uk, EC1A 4AB

Corporate Secretary13 April 2008Active
54 Birchy Close, Solihull, B90 1QL

Director26 April 1995Active
52 Moat Drive, North Harrow, HA1 4RX

Director01 March 1996Active
151 Russell Road, Moseley, Birmingham, B13 8RS

Director18 June 1992Active
2 Church Lane, Lea Marston, Sutton Coldfield, B76 0BJ

Director09 April 1997Active
Field House Farm, Rock, Kidderminster, DY14 9RQ

Director01 May 1992Active
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

Director26 April 1995Active

People with Significant Control

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:
  • 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
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Address

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

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.