First Senior Finance Limited CADDINGTON


Founded in 1995, First Senior Finance, classified under reg no. 03120962 is an active company. Currently registered at Unit 2 Cotswold Business Park LU1 4AR, Caddington the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 16, 1996 First Senior Finance Limited is no longer carrying the name Broomco (1011).

At present there are 3 directors in the the company, namely James N., Carla N. and Graham N.. In addition one secretary - Carla N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John P. who worked with the the company until 11 June 1996.

First Senior Finance Limited Address / Contact

Office Address Unit 2 Cotswold Business Park
Office Address2 Millfield Lane
Town Caddington
Post code LU1 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120962
Date of Incorporation Wed, 1st Nov 1995
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

James N.

Position: Director

Appointed: 17 December 2002

Carla N.

Position: Director

Appointed: 17 December 2002

Carla N.

Position: Secretary

Appointed: 11 June 1996

Graham N.

Position: Director

Appointed: 18 March 1996

Harold B.

Position: Director

Appointed: 10 December 1996

Resigned: 06 July 2005

George B.

Position: Director

Appointed: 10 December 1996

Resigned: 17 December 2002

John L.

Position: Director

Appointed: 05 June 1996

Resigned: 17 December 2002

John P.

Position: Director

Appointed: 09 April 1996

Resigned: 06 July 2005

John P.

Position: Secretary

Appointed: 18 March 1996

Resigned: 11 June 1996

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 01 November 1995

Resigned: 18 March 1996

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 19 March 1996

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 01 November 1995

Resigned: 18 March 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Pensioneer Trustee Co. (Guernsey) Ltd from St Peter Port, Guernsey. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pensioneer Trustee Co. (Guernsey) Ltd

Richmond House St Anned Place, St Peter Port, GY1 2NU, Guernsey

Legal authority England & Wales
Legal form Limited
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Broomco (1011) January 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand248 434234 769859 581
Current Assets3 190 6843 409 9983 524 356
Debtors2 942 2503 175 2292 664 775
Net Assets Liabilities3 032 3333 295 2283 424 330
Other Debtors54 807187 672259 863
Property Plant Equipment25 39627 10022 161
Other
Accumulated Amortisation Impairment Intangible Assets16 93517 56219 876
Accumulated Depreciation Impairment Property Plant Equipment32 57840 44944 923
Amounts Owed By Related Parties201 855151 25335 622
Corporation Tax Payable23 24629 77331 408
Creditors194 660158 876137 737
Dividends Paid On Shares 9 807 
Fixed Assets26 18136 95830 198
Increase From Amortisation Charge For Year Intangible Assets 6272 314
Increase From Depreciation Charge For Year Property Plant Equipment 7 8718 494
Intangible Assets7349 8077 986
Intangible Assets Gross Cost17 66927 36927 862
Investments Fixed Assets515151
Net Current Assets Liabilities2 996 0243 251 1223 386 619
Number Shares Issued Fully Paid 700 
Other Creditors34 91132 00921 628
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 020
Other Disposals Property Plant Equipment  4 020
Other Taxation Social Security Payable10 10316 03722 675
Par Value Share 1 
Property Plant Equipment Gross Cost57 97467 54967 084
Provisions For Liabilities Balance Sheet Subtotal-10 128-7 148-7 513
Total Additions Including From Business Combinations Property Plant Equipment 9 5753 555
Total Assets Less Current Liabilities3 022 2053 288 0803 416 817
Trade Creditors Trade Payables126 40081 05762 026
Trade Debtors Trade Receivables2 685 5882 836 3042 369 290

Company filings

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

Company search

Advertisements