About

Registered Number: 06866606
Date of Incorporation: 01/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Suite 25 The Millhouse Millhouse Business Centre, Station Road, Castle Donington, Derbyshire, DE74 2NJ,

 

Established in 2009, Business Finance Solutions Uk Ltd have registered office in Castle Donington, Derbyshire. The companies directors are listed as Collins, Martin James, Robison, Emma, Collins, Victoria Louise in the Companies House registry. We do not know the number of employees at Business Finance Solutions Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Martin James 07 March 2017 - 1
ROBISON, Emma 01 April 2009 - 1
COLLINS, Victoria Louise 01 April 2009 14 February 2017 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
CH03 - Change of particulars for secretary 14 January 2020
CH01 - Change of particulars for director 14 January 2020
PSC07 - N/A 14 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 01 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 09 May 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 17 January 2011
AA01 - Change of accounting reference date 16 December 2010
CC01 - Notice of restriction on the company's articles 19 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 13 November 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.