UKBizDB.co.uk

PITNEY BOWES FINANCE LIMITED

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

This company is commonly known as Pitney Bowes Finance Limited. The company was founded 59 years ago and was given the registration number 00820730. The firm's registered office is in HATFIELD. You can find them at Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PITNEY BOWES FINANCE LIMITED
Company Number:00820730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA

Secretary12 October 2004Active
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA

Director28 February 2018Active
Langlands House, 130 Sandringham Avenue, Harlow, England, CM19 5QA

Director31 December 2001Active
Railway End 44 The Grip, Linton, Cambridge, CB1 6NR

Secretary-Active
305 Wedon Way, Bygrave, Baldock, SG7 5DX

Secretary01 May 2001Active
15 The Highway, Orpington, BR6 9DG

Secretary01 July 1996Active
25 Clydesdale Gardens, Richmond, TW10 5EG

Secretary01 January 1993Active
162 Jocelyns, Harlow, CM17 0BZ

Secretary22 January 1993Active
31 Copper Kettle Road, Trumbull, Usa, FOREIGN

Director-Active
26 Burlesdon Way, Bracknell, RG12 2PH

Director-Active
16 The Carpenters, Bishops Stortford, CM23 4BP

Director09 June 2000Active
Lyndhurst Guildford Road, Woking, GU22 7UT

Director-Active
Lanark Villas, 12 Gibbon Road, Kingston Upon Thames, KT2 6AB

Director15 December 2008Active
Cherrycroft, Tong Road Brenchley, Tonbridge, TN12 7HT

Director16 September 1995Active
12 Witch Lane, Rowayton, Usa, FOREIGN

Director-Active
Idlehurst, Horsted Keynes, RH17 7BT

Director29 March 1993Active
39 Shields Road, Darien, Usa,

Director01 October 1993Active
Lothlorien, Pyrton, Watlington, OX49 5AP

Director-Active
The Pinnacles, Harlow, Essex, CM19 5BD

Director28 April 2009Active
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, AL10 9UJ

Director07 July 2015Active
Church House 50 Church Road, Welwyn Garden City, AL8 6QJ

Director09 June 2000Active
Boundary House, 3 The Spinney London Road Newport, Saffron Walden, CB11 3PP

Director09 June 2000Active
663 Pondsridge Road, New Canaan, Usa,

Director-Active
44 Talmadge Lane, Stamford, Usa,

Director31 December 2001Active
7 Lane Villa Place, Wilton, Usa, FOREIGN

Director-Active
Byways Shophouse Lane Farley Green, Albury, Guildford, GU5 9EQ

Director01 July 1996Active
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, AL10 9UJ

Director13 January 2015Active
30 Dundee Wharf, Three Colt Street, London, E14 8AX

Director31 March 2002Active
The Pinnacles, Harlow, Essex, CM19 5BD

Director06 June 2008Active
The Pinnacles, Harlow, Essex, CM19 5BD

Director24 March 1993Active
9 Huntingdon Avenue, Scarsdale, Ny 10583, Usa,

Director25 July 1997Active
Robinswood 5 Ashley Park Road, Walton On Thames, KT12 1JU

Director-Active
Building 5, Trident Place, Hatfield Business Park Mosquito Way, Hatfield, United Kingdom, AL10 9UJ

Director27 March 2008Active
1170 Fifth Avenue-Apt 10c, New York, Usa,

Director20 November 2006Active
31 West Larkspur Lane, Streamwood Illinois 60107, United States Of America,

Director03 September 1991Active

People with Significant Control

Pitney Bowes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Pitney Bowes Inc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3001, Summer Street, Stamford, United Kingdom,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Resolution

Resolution.

Download
2023-11-24Insolvency

Legacy.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-25Address

Change sail address company with old address new address.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-14Address

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

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-09-08Address

Move registers to sail company with new address.

Download
2021-09-08Address

Change sail address company with new address.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.