BRISTOL FINANCE & CREDIT SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 3DU

Company number 01383917
Status Active
Incorporation Date 14 August 1978
Company Type Private Limited Company
Address 418 FISHPONDS ROAD, FISHPONDS, BRISTOL, BS16 3DU
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRISTOL FINANCE & CREDIT SERVICES LIMITED are www.bristolfinancecreditservices.co.uk, and www.bristol-finance-credit-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and two months. The distance to to Filton Abbey Wood Rail Station is 2.2 miles; to Bristol Temple Meads Rail Station is 2.4 miles; to Bristol Parkway Rail Station is 2.7 miles; to Keynsham Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Finance Credit Services Limited is a Private Limited Company. The company registration number is 01383917. Bristol Finance Credit Services Limited has been working since 14 August 1978. The present status of the company is Active. The registered address of Bristol Finance Credit Services Limited is 418 Fishponds Road Fishponds Bristol Bs16 3du. The company`s financial liabilities are £484.2k. It is £-0.98k against last year. The cash in hand is £142.59k. It is £13.56k against last year. And the total assets are £537.41k, which is £14.19k against last year. TUTCHELL, James William is a Secretary of the company. KING, Philip Edwin is a Director of the company. TUTCHELL, James William is a Director of the company. Secretary KING, Bridget Monica has been resigned. Director CROSSMAN, Paul Andrew has been resigned. Director KING, Bridget Monica has been resigned. Director KING, Donald Andrew has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


bristol finance & credit services Key Finiance

LIABILITIES £484.2k
-1%
CASH £142.59k
+10%
TOTAL ASSETS £537.41k
+2%
All Financial Figures

Current Directors

Secretary
TUTCHELL, James William
Appointed Date: 24 December 2003

Director
KING, Philip Edwin

61 years old

Director
TUTCHELL, James William
Appointed Date: 24 December 2003
52 years old

Resigned Directors

Secretary
KING, Bridget Monica
Resigned: 24 December 2003

Director
CROSSMAN, Paul Andrew
Resigned: 26 October 2015
74 years old

Director
KING, Bridget Monica
Resigned: 01 January 2006
99 years old

Director
KING, Donald Andrew
Resigned: 20 October 2001
98 years old

Persons With Significant Control

Mr James William Tutchell
Notified on: 30 September 2016
52 years old
Nature of control: Has significant influence or control

Mr Philip Edwin King
Notified on: 30 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BRISTOL FINANCE & CREDIT SERVICES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Termination of appointment of Paul Andrew Crossman as a director on 26 October 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,000

...
... and 73 more events
19 Aug 1987
Particulars of mortgage/charge

28 May 1987
Return made up to 08/02/87; full list of members

15 May 1987
Full accounts made up to 30 September 1986

18 Oct 1986
Return made up to 14/02/86; full list of members

14 Aug 1978
Incorporation

BRISTOL FINANCE & CREDIT SERVICES LIMITED Charges

30 June 2003
Fixed charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 x vw passat 1.9 TD1 sport estate (130) registration…
20 March 1998
Mortgage deed
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 303 birchfield road perry barr birmingham. Together with…
17 March 1995
Legal charge
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 665 birmimngham new road coseley west…
18 August 1987
Debenture
Delivered: 19 August 1987
Status: Satisfied on 27 October 1992
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
28 February 1984
Legal charge
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 108 saint john's lane, bedminster, bristol, avon title…
22 March 1982
Legal charge
Delivered: 1 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 418 fishponds road, fishponds, bristol avon title no:-…