B2B FACILITIES LTD
LEEDS B2B CONSULTANTS LIMITED PRICING SOLUTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS17 8BG

Company number 05018479
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 10 ELMHURST GARDENS, LEEDS, ENGLAND, LS17 8BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Ronson Building Limewood Approach Leeds LS14 1NG England to 10 Elmhurst Gardens Leeds LS17 8BG on 21 March 2017; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of B2B FACILITIES LTD are www.b2bfacilities.co.uk, and www.b2b-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Garforth Rail Station is 6.5 miles; to Pannal Rail Station is 7.2 miles; to Starbeck Rail Station is 10 miles; to Batley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B2b Facilities Ltd is a Private Limited Company. The company registration number is 05018479. B2b Facilities Ltd has been working since 19 January 2004. The present status of the company is Active. The registered address of B2b Facilities Ltd is 10 Elmhurst Gardens Leeds England Ls17 8bg. The company`s financial liabilities are £25.8k. It is £-60.46k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0.91k, which is £-0.25k against last year. ISRAEL, Rachel Esther is a Director of the company. Secretary ISRAEL, David Johnathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b2b facilities Key Finiance

LIABILITIES £25.8k
-71%
CASH £0k
TOTAL ASSETS £0.91k
-22%
All Financial Figures

Current Directors

Director
ISRAEL, Rachel Esther
Appointed Date: 19 January 2004
51 years old

Resigned Directors

Secretary
ISRAEL, David Johnathan
Resigned: 01 October 2010
Appointed Date: 19 January 2004

Persons With Significant Control

Miss Rachel Esther Israel
Notified on: 7 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

B2B FACILITIES LTD Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
21 Mar 2017
Registered office address changed from The Ronson Building Limewood Approach Leeds LS14 1NG England to 10 Elmhurst Gardens Leeds LS17 8BG on 21 March 2017
02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 34 more events
19 Apr 2005
Accounts for a dormant company made up to 31 March 2005
10 Feb 2005
Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

05 Jan 2005
Accounting reference date extended from 31/01/05 to 31/03/05
06 Aug 2004
Company name changed pricing solutions LIMITED\certificate issued on 06/08/04
19 Jan 2004
Incorporation

B2B FACILITIES LTD Charges

11 November 2015
Charge code 0501 8479 0006
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The property 171 and 171A harehills lane leeds LS8 3QE…
11 November 2015
Charge code 0501 8479 0005
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 171 harehills lane leeds LS8 3QE registered under title…
10 December 2014
Charge code 0501 8479 0004
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Freehold property known as 171 harehills lane leeds title…
10 December 2014
Charge code 0501 8479 0003
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…
27 October 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Interbay Funding Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: 171/171A harehills lane leeds.