CORUM BUSINESS FINANCE LIMITED - WEST BYFLEET
Company Profile | Company Filings |
Overview
CORUM BUSINESS FINANCE LIMITED is a Private Limited Company from WEST BYFLEET ENGLAND and has the status: Dissolved - no longer trading.
CORUM BUSINESS FINANCE LIMITED was incorporated 23 years ago on 08/01/2001 and has the registered number: 04137247. The accounts status is TOTAL EXEMPTION FULL.
CORUM BUSINESS FINANCE LIMITED was incorporated 23 years ago on 08/01/2001 and has the registered number: 04137247. The accounts status is TOTAL EXEMPTION FULL.
CORUM BUSINESS FINANCE LIMITED - WEST BYFLEET
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
FIRST FLOOR, 1 PARK COURT
WEST BYFLEET
KT14 6SD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2022 | 08/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLA JEAN BELL | Mar 1981 | British | Director | 2005-11-15 | CURRENT |
RONALD MICHAEL BELL | Mar 1947 | British | Director | 2005-11-15 | CURRENT |
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2001-01-08 UNTIL 2001-01-10 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-01-08 UNTIL 2001-01-10 | RESIGNED | ||
KILLIAN MCGARRY | Jul 1957 | Irish | Director | 2001-04-20 UNTIL 2005-01-01 | RESIGNED |
MRS JULIET ANN DEBNEY | Feb 1947 | British | Director | 2005-01-01 UNTIL 2005-12-12 | RESIGNED |
MR ANTHONY CHARLES DEBNEY | Oct 1944 | British | Director | 2001-04-20 UNTIL 2005-12-12 | RESIGNED |
MR ANTHONY CHARLES DEBNEY | Oct 1944 | British | Secretary | 2001-04-20 UNTIL 2005-12-21 | RESIGNED |
MS BRIDGET ANNE THORN | Secretary | 2014-08-01 UNTIL 2022-05-05 | RESIGNED | ||
RONALD MICHAEL BELL | Mar 1947 | British | Secretary | 2005-12-21 UNTIL 2014-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Security & Finance Limited | 2016-06-30 | Woking | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Corum Business Finance Limited - Filleted accounts | 2022-10-29 | 30-06-2022 | £43,011 Cash £63,510 equity |
Corum Business Finance Limited - Filleted accounts | 2021-10-05 | 30-06-2021 | £55,827 Cash £105,718 equity |
Corum Business Finance Limited - Filleted accounts | 2020-09-11 | 30-06-2020 | £34,215 Cash £207,270 equity |
Corum Business Finance Limited - Filleted accounts | 2019-08-29 | 30-06-2019 | £28,546 Cash £308,888 equity |
Corum Business Finance Limited - Filleted accounts | 2018-09-29 | 30-06-2018 | £412,966 equity |
Corum Business Finance Limited - Filleted accounts | 2017-09-15 | 30-06-2017 | £42,916 Cash £456,811 equity |
Corum Business Finance Limited - Abbreviated accounts | 2016-09-24 | 30-06-2016 | |
Corum Business Finance Limited - Abbreviated accounts | 2015-08-18 | 30-06-2015 | |
Corum Business Finance Limited - Abbreviated accounts | 2014-08-14 | 30-06-2014 |