Agreed Finance Ltd STRATFORD-UPON-AVON


Agreed Finance started in year 1997 as Private Limited Company with registration number 03476801. The Agreed Finance company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stratford-upon-avon at Caspian House. Postal code: CV37 9NR. Since 2003-02-05 Agreed Finance Ltd is no longer carrying the name B D R Finance.

At the moment there are 2 directors in the the company, namely Bahman R. and Dawn R.. In addition one secretary - Bahman R. - is with the firm. As of 15 May 2024, there was 1 ex director - John D.. There were no ex secretaries.

Agreed Finance Ltd Address / Contact

Office Address Caspian House
Office Address2 Timothys Bridge Road
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476801
Date of Incorporation Fri, 5th Dec 1997
Industry Financial leasing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Bahman R.

Position: Secretary

Appointed: 05 December 1997

Bahman R.

Position: Director

Appointed: 05 December 1997

Dawn R.

Position: Director

Appointed: 05 December 1997

John D.

Position: Director

Appointed: 01 January 2019

Resigned: 29 July 2022

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Bdr Group Holdings Limited from Stratford Upon Avon, England. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bahman R. This PSC owns 75,01-100% shares.

Bdr Group Holdings Limited

Caspian House Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NR, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered England
Registration number 11666361
Notified on 1 January 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bahman R.

Notified on 1 December 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Company previous names

B D R Finance February 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 6981 611259 29711 252   
Current Assets75 623564 618437 066356 654100  
Debtors69 925563 007177 769340 798100100100
Net Assets Liabilities166 868198 235211 584266 491100  
Other Debtors62 639554 1385 60010 000   
Property Plant Equipment70 26550 93233 60921 078   
Total Inventories   4 604   
Other
Accrued Liabilities Deferred Income 6 6966 619    
Accumulated Depreciation Impairment Property Plant Equipment140 522110 035119 162138 528   
Corporation Tax Payable 10 6046 618    
Creditors28 466469 187313 743107 233   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 43213 9442 869138 528  
Disposals Property Plant Equipment 66 51113 9473 825159 606  
Fixed Assets130 631111 29893 97521 078   
Increase From Depreciation Charge For Year Property Plant Equipment 31 94523 07122 235   
Investment Property60 00060 00060 000    
Investment Property Fair Value Model60 00060 00060 000    
Investments Fixed Assets366366366    
Net Current Assets Liabilities47 15795 431123 323249 421100  
Other Creditors16 129455 529303 2592 499   
Other Investments Other Than Loans366366366-366   
Other Taxation Social Security Payable12 3373 05310 48418 004   
Prepayments Accrued Income  5 600    
Property Plant Equipment Gross Cost210 786160 967152 771159 606   
Provisions For Liabilities Balance Sheet Subtotal10 9208 4945 7144 008   
Total Additions Including From Business Combinations Property Plant Equipment 16 6925 75110 660   
Total Assets Less Current Liabilities177 788206 729217 298270 499100100100
Trade Creditors Trade Payables 1     
Trade Debtors Trade Receivables7 2866 86910 1625 595   
Amounts Owed By Group Undertakings   160 749100100100
Amounts Owed To Group Undertakings   86 730   
Disposals Investment Property Fair Value Model   60 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements