INVOICE FINANCE ADVICE BUREAU LTD
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 07517720
Status Active
Incorporation Date 4 February 2011
Company Type Private Limited Company
Address DEANSFIELD HOUSE, 98 LANCASTER ROAD, NEWCASTLE UNDER LYME, ST5 1DS
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of INVOICE FINANCE ADVICE BUREAU LTD are www.invoicefinanceadvicebureau.co.uk, and www.invoice-finance-advice-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Invoice Finance Advice Bureau Ltd is a Private Limited Company. The company registration number is 07517720. Invoice Finance Advice Bureau Ltd has been working since 04 February 2011. The present status of the company is Active. The registered address of Invoice Finance Advice Bureau Ltd is Deansfield House 98 Lancaster Road Newcastle Under Lyme St5 1ds. . BOND, David Joseph is a Director of the company. Director BOND, David Joseph has been resigned. Director BOND, Sandra Jane has been resigned. The company operates in "Factoring".


Current Directors

Director
BOND, David Joseph
Appointed Date: 27 April 2015
57 years old

Resigned Directors

Director
BOND, David Joseph
Resigned: 01 July 2014
Appointed Date: 04 February 2011
57 years old

Director
BOND, Sandra Jane
Resigned: 27 April 2015
Appointed Date: 01 July 2014
61 years old

INVOICE FINANCE ADVICE BUREAU LTD Events

23 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Apr 2015
Appointment of Mr David Bond as a director on 27 April 2015
...
... and 8 more events
16 Feb 2013
Director's details changed for Mr David Joseph Bond on 1 January 2013
11 Jan 2013
Statement of capital following an allotment of shares on 2 January 2013
  • GBP 2

08 Oct 2012
Total exemption small company accounts made up to 29 February 2012
20 Feb 2012
Annual return made up to 4 February 2012 with full list of shareholders
04 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted