UKBizDB.co.uk

THE FUNDING CORPORATION (BENTON) LIMITED

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

This company is commonly known as The Funding Corporation (benton) Limited. The company was founded 33 years ago and was given the registration number 02585478. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:THE FUNDING CORPORATION (BENTON) LIMITED
Company Number:02585478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary15 October 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director05 July 2021Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director03 August 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director06 February 2017Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Secretary30 March 2005Active
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ

Secretary01 May 2001Active
3 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU

Secretary22 May 2000Active
2 Portman Mews, Newcastle Upon Tyne, NE2 1TB

Secretary22 November 1999Active
8 Alma Place, North Shields, NE29 0LZ

Secretary01 April 1997Active
Woodside, Saltwell Park Road, Gateshead, NE9 6DT

Secretary-Active
1 Park Row, Leeds, LS1 5AB

Secretary30 May 2007Active
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Secretary01 August 2008Active
White House Farm, Heighington, DL2 2XQ

Director22 April 2004Active
58 Brookville Road, London, SW6 7BJ

Director01 May 2001Active
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director01 May 2001Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Director30 March 2005Active
26 Clifton Drive, Oundle, PE8 4EP

Director21 May 1998Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director30 March 2005Active
The Lodge, Dovecote Steadings, Clifton, Morpeth, NE61 6DN

Director14 October 2002Active
3 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU

Director16 November 2000Active
1 Rimside Gardens, Longframlington, Morpeth, NE65 8DE

Director14 October 2002Active
Netherwarden, Warden, Hexham,

Director-Active
Southdown, Shepherds Lane, Hurley, SL6 5NG

Director01 May 2001Active
2 Portman Mews, Newcastle Upon Tyne, NE2 1TB

Director04 October 1999Active
42 Waverley Lane, Farnham, GU9 8BJ

Director25 March 1999Active
208 Stratton Heights, Cirencester, GL7 2RW

Director25 March 1999Active
9 Coppergate Close, Bromley, BR1 3JG

Director15 May 2001Active
67 Montrose Court, Princes Gate, London, SW7 2QG

Director01 April 1997Active
30 Churchburn Drive, Morpeth, NE61 2BZ

Director01 April 1997Active
White Cottage, Canon Hill Way, Maidenhead, SL6 2EX

Director01 May 2001Active
Dell Cottage, Up Nately, Hook, RG27 9PR

Director24 January 2000Active
Woodside, Saltwell Park Road, Gateshead, NE9 6DT

Director-Active
International House, Kingsfield Court Chester, Business Park Chester, CH4 9RF

Director25 April 2008Active
The Bothie, Milbourne, Newcastle Upon Tyne, NE20 0EA

Director-Active
West Farm, Matfen, Newcastle Upon Tyne, NE20 0RP

Director-Active

People with Significant Control

The Funding Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Im House, South Drive, Birmingham, England, B46 1DF
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 (8 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-15Address

Change sail address company with old address new address.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-14Address

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

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.