About

Registered Number: 08891395
Date of Incorporation: 12/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: The Gloucesters, Strixton Manor Business Centre, Strixton, Northamptonshire, NN29 7PA,

 

Century Business Finance Ltd was founded on 12 February 2014, it's status at Companies House is "Active". Larkins, Benjamin, Larkins, Benjamin, Maloney, Jonathan Patrick, Langhorne, Mark Edward are the current directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKINS, Benjamin 22 March 2018 - 1
MALONEY, Jonathan Patrick 12 March 2018 - 1
LANGHORNE, Mark Edward 07 April 2016 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LARKINS, Benjamin 30 January 2018 - 1

Filing History

Document Type Date
PSC04 - N/A 06 August 2020
PSC04 - N/A 06 August 2020
PSC04 - N/A 06 August 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CH01 - Change of particulars for director 18 April 2019
PSC04 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
PSC01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC04 - N/A 17 April 2019
AA - Annual Accounts 07 June 2018
AD01 - Change of registered office address 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
CS01 - N/A 23 April 2018
PSC07 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
RESOLUTIONS - N/A 05 April 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP03 - Appointment of secretary 07 February 2018
SH01 - Return of Allotment of shares 07 November 2017
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 March 2015
NEWINC - New incorporation documents 12 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.