Client's First Financial Consultants Ltd BOLTON


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.

Client's First Financial Consultants Ltd Address / Contact

Office Address 77 Manchester Road
Town Bolton
Post code BL2 1ES
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ricky D.

Position: Director

Appointed: 14 April 2022

Resigned: 14 May 2023

Richard M.

Position: Director

Appointed: 31 July 2018

Resigned: 15 October 2021

Jonathan T.

Position: Director

Appointed: 28 October 2016

Resigned: 24 January 2019

People with significant control

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

Company previous names

Spartan Cover June 8, 2022
Car Loan Experts (manchester) June 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand100100100  
Current Assets  10082 19341
Net Assets Liabilities10010010081 839123 392
Other
Average Number Employees During Period   3938
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Creditors   11873 433
Net Current Assets Liabilities  10081 83973 392
Number Shares Allotted100100100  
Par Value Share111  
Total Assets Less Current Liabilities  10081 83973 392

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
Free Download (1 page)

Company search