Century Business Finance Limited STRIXTON


Century Business Finance started in year 2014 as Private Limited Company with registration number 08891395. The Century Business Finance company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Strixton at Chaff House. Postal code: NN29 7PA. Since 2016-04-28 Century Business Finance Limited is no longer carrying the name Mexwood Finance.

At the moment there are 4 directors in the the company, namely Tommy H., Joe T. and Benjamin L. and others. In addition one secretary - Benjamin L. - is with the firm. As of 29 April 2024, there were 2 ex directors - Mark L., Barbara K. and others listed below. There were no ex secretaries.

Century Business Finance Limited Address / Contact

Office Address Chaff House
Office Address2 Strixton Manor Business Centre
Town Strixton
Post code NN29 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08891395
Date of Incorporation Wed, 12th Feb 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Tommy H.

Position: Director

Appointed: 04 April 2023

Joe T.

Position: Director

Appointed: 01 June 2022

Benjamin L.

Position: Director

Appointed: 22 March 2018

Jonathan M.

Position: Director

Appointed: 12 March 2018

Benjamin L.

Position: Secretary

Appointed: 30 January 2018

Mark L.

Position: Director

Appointed: 07 April 2016

Resigned: 12 March 2018

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 07 April 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As we established, there is Georgina L. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Benjamin L. This PSC has significiant influence or control over the company,. The third one is Jonathan M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Georgina L.

Notified on 26 October 2017
Nature of control: significiant influence or control

Benjamin L.

Notified on 9 April 2019
Nature of control: significiant influence or control

Jonathan M.

Notified on 6 April 2019
Nature of control: significiant influence or control

Lianne M.

Notified on 26 October 2017
Nature of control: significiant influence or control

Ben L.

Notified on 26 October 2017
Ceased on 6 April 2019
Nature of control: significiant influence or control

Jonathan M.

Notified on 26 October 2017
Ceased on 6 April 2019
Nature of control: significiant influence or control

Mark L.

Notified on 6 April 2016
Ceased on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mexwood Finance April 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111      
Balance Sheet
Cash Bank On Hand   32 39624 96028 57432 716194 533154 172
Current Assets   45 04658 605128 682332 852457 643456 386
Debtors   12 65033 645100 109300 136263 110302 214
Net Assets Liabilities     27 64817 902112 879208 145
Other Debtors   9 50029 04321 817253 943256 220271 561
Property Plant Equipment   4 1323 7911 7874 89429 19931 268
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accumulated Amortisation Impairment Intangible Assets   5 00015 00025 00030 00035 00040 000
Accumulated Depreciation Impairment Property Plant Equipment   1 7773 7285 7327 26010 95023 277
Additions Other Than Through Business Combinations Property Plant Equipment      4 63527 99514 396
Amortisation Rate Used For Intangible Assets      252525
Average Number Employees During Period   333558
Bank Borrowings Overdrafts      231 00051 16354 859
Corporation Tax Payable   34 53875 104105 985   
Creditors   43 37386 131117 82198 082214 742169 754
Deferred Tax Liabilities      7625 5485 941
Depreciation Rate Used For Property Plant Equipment      333333
Dividends Paid On Shares   15 00025 000    
Fixed Assets   19 13228 79116 78714 89434 19931 268
Increase From Amortisation Charge For Year Intangible Assets   5 0005 00010 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 7771 9512 0041 5283 69012 327
Intangible Assets   15 00025 00015 00010 0005 000 
Intangible Assets Gross Cost   20 00040 000 40 00040 00040 000
Net Current Assets Liabilities   1 673-27 52610 861234 770242 901286 632
Net Deferred Tax Liability Asset      7625 5485 941
Other Creditors   8 2201 9003 4902 4183 7675 440
Other Taxation Social Security Payable   6159 127108 48764 831150 945104 085
Property Plant Equipment Gross Cost   5 9097 5197 51912 15440 14954 545
Provisions For Liabilities Balance Sheet Subtotal      7625 5485 941
Total Additions Including From Business Combinations Property Plant Equipment   5 9091 610    
Total Assets Less Current Liabilities   20 8051 26527 648249 664277 100317 900
Trade Creditors Trade Payables     5 84430 8338 8675 370
Trade Debtors Trade Receivables   3 1504 60278 29146 1936 89030 653
Amount Specific Advance Or Credit Directors   4 797     
Amount Specific Advance Or Credit Made In Period Directors   67 403     
Amount Specific Advance Or Credit Repaid In Period Directors   72 200     
Accrued Liabilities   1 200     
Number Shares Issued Fully Paid   25     
Par Value Share 111     
Total Additions Including From Business Combinations Intangible Assets   20 000     
Called Up Share Capital Not Paid Not Expressed As Current Asset111      
Number Shares Allotted 11      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-22 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search