UKBizDB.co.uk

NINETY FOUR FINANCE LIMITED

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

This company is commonly known as Ninety Four Finance Limited. The company was founded 9 years ago and was given the registration number 09676162. The firm's registered office is in BOURNEMOUTH. You can find them at 3 Amberley Court, Bath Road, Bournemouth, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:NINETY FOUR FINANCE LIMITED
Company Number:09676162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:3 Amberley Court, Bath Road, Bournemouth, England, BH1 2NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Homechurch House, Purewell, Christchurch, England, BH23 1EH

Director13 January 2016Active
Russell House, Oxford Road, Bournemouth, England, BH8 8EX

Corporate Secretary01 January 2016Active
C/O Saffery Champness, Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director08 July 2015Active
Wood Farm House, Whichford, Shipston-On-Stour, England, CV36 5PG

Director28 January 2020Active
4, Lisa Head Avenue, Didcot, England, OX11 6BJ

Director28 January 2020Active
1, King Street, London, England, EC2V 8AU

Director08 April 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active
3 Amberley Court, Bath Road, Bournemouth, England, BH1 2NL

Director22 August 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active
C/O Lester Aldridge Llp, 85, Gresham Street, London, England, EC2V 7NQ

Director08 April 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active
1, King Street, London, England, EC2V 8AU

Director22 August 2016Active

People with Significant Control

Bloom Finance Group C.I.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Russell House, Oxford Road, Bournemouth, England, BH8 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type dormant.

Download
2022-07-25Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-08Address

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

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-09-04Address

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

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.