Company number 05227124
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address 7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 200
. The most likely internet sites of THE BUSINESS FINANCE COMPANY LIMITED are www.thebusinessfinancecompany.co.uk, and www.the-business-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The Business Finance Company Limited is a Private Limited Company.
The company registration number is 05227124. The Business Finance Company Limited has been working since 09 September 2004.
The present status of the company is Active. The registered address of The Business Finance Company Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. The company`s financial liabilities are £31.36k. It is £3.36k against last year. The cash in hand is £57.71k. It is £10.96k against last year. And the total assets are £57.71k, which is £10.96k against last year. DOLLINS, Paul Ernest is a Secretary of the company. SPENCER, Gary Lee is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BETTESWORTH, Christopher Sean has been resigned. Director BETTESWORTH, Matthew David has been resigned. Director CRANG, Mark Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
the business finance company Key Finiance
LIABILITIES
£31.36k
+12%
CASH
£57.71k
+23%
TOTAL ASSETS
£57.71k
+23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004
Persons With Significant Control
Gary Lee Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Haley Spencer
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE BUSINESS FINANCE COMPANY LIMITED Events
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
29 Jun 2015
Micro company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
...
... and 35 more events
13 Oct 2004
New secretary appointed
13 Oct 2004
New director appointed
13 Oct 2004
New director appointed
13 Oct 2004
Registered office changed on 13/10/04 from: 29-30 fleet street torquay devon TQ1 1BB
09 Sep 2004
Incorporation