FACTORING FINANCE LIMITED

48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside
StatusACTIVE
Company No.08894328
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

FACTORING FINANCE LIMITED is an active private limited company with number 08894328. It was incorporated 10 years, 4 months, 27 days ago, on 13 February 2014. The company address is 48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Richard Robinson Appleby

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mr Richard Robinson Appleby

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Mrs Trudi Lawrence

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 08 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed factoring finance LTD\certificate issued on 03/10/15

Documents

View document PDF

Change of name notice

Date: 03 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed factoring finance (north west) LIMITED\certificate issued on 16/06/15

Documents

View document PDF

Change of name notice

Date: 16 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robinson Appleby

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 13 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Trudi Lawrence

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Cull

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS DESIGN LIMITED

1A MAIN ROAD,MILTON KEYNES,MK17 0JR

Number:10598654
Status:ACTIVE
Category:Private Limited Company

ARTIZ LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:09908019
Status:ACTIVE
Category:Private Limited Company

CH. SATTAR MOHAMMAD ENTERPRISE LTD

27 RUCKHOLT ROAD,LONDON,E10 5NS

Number:09919666
Status:ACTIVE
Category:Private Limited Company

FINISH CREATIVE SERVICES LIMITED

ST JAMES COURT,BRISTOL,BS1 3LH

Number:04034169
Status:LIQUIDATION
Category:Private Limited Company

GRYPIT LIMITED

LYNDHURST,NOTTINGHAM,NG10 1NJ

Number:09679037
Status:ACTIVE
Category:Private Limited Company

SI SERVICES (ABERDEEN) LIMITED

115 CROWN STREET,ABERDEEN,AB11 6HN

Number:SC621179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source