Founded in 2016, Client's First Financial Consultants, classified under reg no. 10451423 is a active - proposal to strike off company. Currently registered at 77 Manchester Road BL2 1ES, Bolton the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Sun, 31st Oct 2021. Since Wed, 8th Jun 2022 Client's First Financial Consultants Ltd is no longer carrying the name Spartan Cover.
Office Address | 77 Manchester Road |
Town | Bolton |
Post code | BL2 1ES |
Country of origin | United Kingdom |
Registration Number | 10451423 |
Date of Incorporation | Fri, 28th Oct 2016 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st August |
Company age | 8 years old |
Account next due date | Wed, 31st May 2023 (363 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Sat, 13th May 2023 (2023-05-13) |
Last confirmation statement dated | Fri, 29th Apr 2022 |
The register of persons with significant control that own or control the company includes 5 names. As we researched, there is Paul F. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ricky D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Adrian J., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Paul F.
Notified on | 14 May 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ricky D.
Notified on | 14 April 2022 |
Ceased on | 14 May 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Adrian J.
Notified on | 15 October 2021 |
Ceased on | 15 April 2022 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Richard M.
Notified on | 31 July 2018 |
Ceased on | 15 October 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Jonathan T.
Notified on | 28 October 2016 |
Ceased on | 24 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Spartan Cover | June 8, 2022 |
Car Loan Experts (manchester) | June 26, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 |
Balance Sheet | |||||
Cash Bank On Hand | 100 | 100 | 100 | ||
Current Assets | 100 | 82 193 | 41 | ||
Net Assets Liabilities | 100 | 100 | 100 | 81 839 | 123 392 |
Other | |||||
Average Number Employees During Period | 39 | 38 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | ||||
Creditors | 118 | 73 433 | |||
Net Current Assets Liabilities | 100 | 81 839 | 73 392 | ||
Number Shares Allotted | 100 | 100 | 100 | ||
Par Value Share | 1 | 1 | 1 | ||
Total Assets Less Current Liabilities | 100 | 81 839 | 73 392 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 25th, July 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy