UKBizDB.co.uk

PURCHASE FINANCE COMPANY LIMITED

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

This company is commonly known as Purchase Finance Company Limited. The company was founded 95 years ago and was given the registration number 00240631. The firm's registered office is in . You can find them at 21 Arlington Street,, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PURCHASE FINANCE COMPANY LIMITED
Company Number:00240631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:21 Arlington Street,, London, SW1A 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Arlington Street,, London, SW1A 1RN

Secretary01 July 2021Active
Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY

Director15 February 2022Active
Litchborough Hall, Banbury Road, Litchborough, Towcester, NN12 8JF

Director08 November 1995Active
Catalpa, Grimms Hill, Great Missenden, England, HP16 9BG

Director10 December 2014Active
Little Warricks, Church Lane, Little Leighs, Chelmsford, CM3 1PG

Director09 April 2008Active
13 Sunnymede Avenue, Carshalton, SM5 4JA

Secretary14 April 2000Active
8 Berridge Green, Edgware, HA8 6EQ

Secretary-Active
Abbotswood 58 Saxmundham Road, Aldeburgh, IP15 5JE

Director-Active
Brownhill, Walton, Brampton, CA8 2JW

Director-Active
8 Upland Drive, Hatfield, AL9 6PS

Director07 November 2001Active
Klosters, Tickenham Hill, Tickenham, BS21 6SP

Director05 May 1993Active
Red Cow Barn, 41 Aylesbury Road, Thame, OX9 3AU

Director02 January 2008Active
Litchborough Hall, Litchborough, Towcester, NN12 8JF

Director-Active
Es Moli, Ridgeway Horsell, Woking, GU21 4QR

Director-Active
226 High Street, Boston Spa, Wetherby, LS23 6AD

Director20 May 2003Active
21 Arlington Street,, London, SW1A 1RN

Director10 December 2014Active
Roughlees 68 Highlands Drive, Maldon, CM9 6HY

Director-Active
63 Ridgway Place, London, SW19 4SP

Director-Active
Landhurst, Hartfield, TN7 4DH

Director-Active
28 Ringwood Avenue, London, N2 9NS

Director09 May 1942Active
Pierscourt Pyebush Lane, Beaconsfield, HP9 2RX

Director08 September 1998Active
Corner Farm, Maplebeck, Newark, NG22 0BS

Director-Active
Mill House, Ponders End Mill, Enfield, EN3 4TG

Director-Active

People with Significant Control

Whitworths Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Victoria Mills, London Road, Wellingborough, England, NN8 2DT
Nature of control:
  • Voting rights 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 (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
2023-09-29Accounts

Accounts with accounts type audited abridged.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Auditors

Auditors resignation company.

Download
2016-10-03Auditors

Auditors resignation company.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.