BUSINESS FINANCE SERVICES LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
BUSINESS FINANCE SERVICES LIMITED is a Private Limited Company from DAVENTRY and has the status: Active.
BUSINESS FINANCE SERVICES LIMITED was incorporated 22 years ago on 19/02/2002 and has the registered number: 04377201. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
BUSINESS FINANCE SERVICES LIMITED was incorporated 22 years ago on 19/02/2002 and has the registered number: 04377201. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
BUSINESS FINANCE SERVICES LIMITED - DAVENTRY
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
14 STOWE WALK
DAVENTRY
NORTHAMPTONSHIRE
NN11 8AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM PHILLIP JONES | Oct 1956 | British | Director | 2022-05-13 | CURRENT |
MR JOHN LANDERS | Dec 1953 | British | Director | 2023-08-07 | CURRENT |
MR PETER KEITH DOUGLAS | Oct 1946 | British | Director | 2002-02-25 | CURRENT |
BTC (SECRETARIES) LIMITED | Corporate Secretary | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
MR ANTHONY HERBERT SCHOFIELD | Oct 1945 | British | Director | 2003-08-22 UNTIL 2011-03-25 | RESIGNED |
JOHN CHRISTOPHER LANDERS | Dec 1953 | British | Director | 2016-05-01 UNTIL 2022-05-13 | RESIGNED |
MRS EMMA LOUISE ECKERSLEY | British | Director | 2015-02-16 UNTIL 2018-03-16 | RESIGNED | |
MRS SUSAN JAYNE DOUGLAS | Jan 1952 | British | Director | 2002-02-25 UNTIL 2013-10-31 | RESIGNED |
MRS LYNN COWLEY | Nov 1963 | British | Director | 2011-04-21 UNTIL 2013-03-07 | RESIGNED |
BTC (DIRECTORS) LTD | Director | 2002-02-19 UNTIL 2002-02-19 | RESIGNED | ||
MR PAUL ROBERT ATKINS | Jul 1967 | British | Director | 2014-01-01 UNTIL 2016-01-31 | RESIGNED |
MR ANTHONY HERBERT SCHOFIELD | Oct 1945 | British | Secretary | 2003-08-22 UNTIL 2013-12-31 | RESIGNED |
MR KEITH LOADER | Dec 1959 | British | Secretary | 2002-02-25 UNTIL 2003-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Keith Douglas | 2016-04-06 | 10/1946 | Daventry Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Business Finance Services Limited | 2023-09-26 | 28-02-2023 | £-14,017 equity |
Business Finance Services Limited | 2022-08-12 | 28-02-2022 | £-8,607 equity |
Business Finance Services Limited | 2021-09-28 | 28-02-2021 | £-5,700 equity |
Business Finance Services Limited | 2020-10-06 | 29-02-2020 | £7,459 equity |
Business Finance Services Limited | 2019-06-18 | 28-02-2019 | £14,101 equity |
BUSINESS_FINANCE_SERVICES - Accounts | 2018-11-17 | 28-02-2018 | £-6,710 equity |
BUSINESS_FINANCE_SERVICES - Accounts | 2017-11-21 | 28-02-2017 | £8,107 equity |
BUSINESS_FINANCE_SERVICES - Accounts | 2016-11-23 | 28-02-2016 | £15,873 Cash £3,922 equity |
BUSINESS_FINANCE_SERVICES - Accounts | 2015-11-13 | 28-02-2015 | £7,434 Cash £228 equity |
BUSINESS_FINANCE_SERVICES - Accounts | 2014-11-20 | 28-02-2014 | £792 Cash £1,390 equity |