UKBizDB.co.uk

PLUS FINANCE LIMITED

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

This company is commonly known as Plus Finance Limited. The company was founded 22 years ago and was given the registration number 04250243. The firm's registered office is in CHESHAM. You can find them at 1st Floor Lowndes House The Bury, Church Street, Chesham, Buckinghamshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PLUS FINANCE LIMITED
Company Number:04250243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1st Floor Lowndes House The Bury, Church Street, Chesham, Buckinghamshire, HP5 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF

Secretary27 February 2002Active
Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF

Director01 September 2010Active
Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF

Director29 September 2006Active
Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF

Director27 February 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 July 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 July 2001Active

People with Significant Control

Plus Finance Eot Ltd
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Steven Paul Pullen
Notified on:01 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 1 Pressmore Farm Barns, Ashley Green Road, Chesham, England, HP5 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Pullen
Notified on:01 June 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Beverley, Botley Road, Chesham, United Kingdom, HP5 3QR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-03-05Accounts

Change account reference date company previous shortened.

Download
2024-02-01Resolution

Resolution.

Download
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Officers

Change person secretary company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Address

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

Download
2022-08-18Address

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

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-08-09Officers

Change person director company.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.