Banking & Corporate Finance Consultants Limited TUNBRIDGE WELLS


Banking & Corporate Finance Consultants started in year 2000 as Private Limited Company with registration number 04110708. The Banking & Corporate Finance Consultants company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tunbridge Wells at 17 Dornden Drive. Postal code: TN3 0AA. Since Wednesday 16th February 2005 Banking & Corporate Finance Consultants Limited is no longer carrying the name Nominal Direct.

There is a single director in the company at the moment - Martin A., appointed on 3 April 2004. In addition, a secretary was appointed - Pamela A., appointed on 1 December 2004. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul D. who worked with the the company until 5 April 2004.

Banking & Corporate Finance Consultants Limited Address / Contact

Office Address 17 Dornden Drive
Office Address2 Langton Green
Town Tunbridge Wells
Post code TN3 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110708
Date of Incorporation Mon, 20th Nov 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Pamela A.

Position: Secretary

Appointed: 01 December 2004

Martin A.

Position: Director

Appointed: 03 April 2004

Paul D.

Position: Director

Appointed: 11 April 2001

Resigned: 04 April 2004

Paul D.

Position: Secretary

Appointed: 11 April 2001

Resigned: 05 April 2004

Peter M.

Position: Director

Appointed: 11 April 2001

Resigned: 04 April 2004

Andrew F.

Position: Director

Appointed: 11 April 2001

Resigned: 04 April 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 November 2000

Resigned: 11 April 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 11 April 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Martin A. The abovementioned PSC and has 50,01-75% shares.

Martin A.

Notified on 20 November 2016
Nature of control: 50,01-75% shares

Company previous names

Nominal Direct February 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 919-78-2 737       
Balance Sheet
Cash Bank On Hand  269210      
Current Assets5 0985 276269210230230229230230230
Net Assets Liabilities  -2 737-5 376-6 207-4 828-5 533-4 381-5 003-5 988
Property Plant Equipment  154       
Cash Bank In Hand98276        
Debtors5 0005 000        
Net Assets Liabilities Including Pension Asset Liability-1 919-78-2 737       
Tangible Fixed Assets460307        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-2 019-178        
Shareholder Funds-1 919-78-2 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 3403 494      
Administrative Expenses  11 6122 762      
Average Number Employees During Period     11   
Creditors  3 1605 5856 4375 0575 7634 6105 2336 218
Depreciation Amortisation Impairment Expense   154      
Fixed Assets460307154       
Gross Profit Loss  8 953123      
Increase From Depreciation Charge For Year Property Plant Equipment   154      
Net Current Assets Liabilities-2 379-385-2 891-5 375-6 207-4 828-5 533-4 381-5 003-5 988
Operating Profit Loss  -2 659-2 639      
Other Operating Expenses Format2   2 607831621706948622 
Profit Loss  -2 659-2 639-8311 379-7061 052-622 
Profit Loss On Ordinary Activities Before Tax  -2 659-2 639      
Property Plant Equipment Gross Cost  3 4943 494      
Total Assets Less Current Liabilities-1 919-78-2 737-5 375-6 207-4 827-5 533-4 381-5 003-5 988
Turnover Revenue   122 2 000 2 000  
Creditors Due Within One Year7 4775 6613 160       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets 153153       
Number Shares Allotted100100        
Other Operating Charges Format2 3 82211 459       
Par Value Share11        
Profit Loss For Period 1 841-2 659       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation3 4943 494        
Tangible Fixed Assets Depreciation3 0343 187        
Tangible Fixed Assets Depreciation Charged In Period 153        
Turnover Gross Operating Revenue 5 8168 953       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements