You are here: bizstats.co.uk > a-z index > N list

N&N Simple Financial Solutions Limited BRADFORD


N&N Simple Financial Solutions started in year 1999 as Private Limited Company with registration number 03803565. The N&N Simple Financial Solutions company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bradford at No. 1. Postal code: BD1 2SU. Since Tue, 20th Sep 2011 N&N Simple Financial Solutions Limited is no longer carrying the name Bridgesun.

At present there are 2 directors in the the firm, namely Gareth C. and Melanie B.. In addition one secretary - David W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N&N Simple Financial Solutions Limited Address / Contact

Office Address No. 1
Office Address2 Godwin Street
Town Bradford
Post code BD1 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803565
Date of Incorporation Thu, 8th Jul 1999
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Gareth C.

Position: Director

Appointed: 22 November 2023

Melanie B.

Position: Director

Appointed: 19 August 2022

David W.

Position: Secretary

Appointed: 16 July 2018

Shamshad A.

Position: Director

Appointed: 30 May 2023

Resigned: 22 November 2023

Matthew T.

Position: Director

Appointed: 30 September 2022

Resigned: 30 May 2023

Gregor C.

Position: Director

Appointed: 16 February 2021

Resigned: 30 September 2022

Neill M.

Position: Director

Appointed: 12 January 2021

Resigned: 16 February 2021

Charlotte D.

Position: Director

Appointed: 04 December 2020

Resigned: 19 August 2022

Hamish P.

Position: Director

Appointed: 14 September 2020

Resigned: 16 February 2021

Eleanor T.

Position: Director

Appointed: 14 February 2018

Resigned: 18 November 2020

Christopher G.

Position: Director

Appointed: 08 February 2018

Resigned: 28 August 2020

Kenneth M.

Position: Director

Appointed: 24 August 2017

Resigned: 14 February 2018

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Phillip M.

Position: Director

Appointed: 20 November 2015

Resigned: 09 February 2018

Andrew P.

Position: Director

Appointed: 20 November 2015

Resigned: 24 August 2017

Hemantkumar P.

Position: Director

Appointed: 31 March 2015

Resigned: 23 November 2015

Jonathan G.

Position: Director

Appointed: 10 August 2010

Resigned: 23 November 2015

Charles T.

Position: Director

Appointed: 19 November 2007

Resigned: 10 August 2010

Emma V.

Position: Secretary

Appointed: 09 January 2006

Resigned: 12 May 2017

Michael P.

Position: Director

Appointed: 17 May 2005

Resigned: 10 August 2010

Stephen S.

Position: Director

Appointed: 17 May 2005

Resigned: 31 March 2015

Philip K.

Position: Director

Appointed: 04 July 2002

Resigned: 25 September 2007

Martin E.

Position: Director

Appointed: 26 July 2001

Resigned: 04 July 2002

Rosamond M.

Position: Secretary

Appointed: 04 April 2001

Resigned: 09 January 2006

John T.

Position: Director

Appointed: 04 April 2001

Resigned: 04 July 2002

Robert G.

Position: Director

Appointed: 04 April 2001

Resigned: 04 July 2002

Richard H.

Position: Director

Appointed: 15 June 2000

Resigned: 04 April 2001

Stuart R.

Position: Director

Appointed: 24 March 2000

Resigned: 04 April 2001

Andrew F.

Position: Secretary

Appointed: 03 March 2000

Resigned: 04 April 2001

Andrew F.

Position: Director

Appointed: 03 March 2000

Resigned: 01 September 2005

Raymond B.

Position: Director

Appointed: 03 March 2000

Resigned: 31 May 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 July 1999

Resigned: 03 March 2000

Everdirector Limited

Position: Corporate Director

Appointed: 08 July 1999

Resigned: 03 March 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Provident Financial Holdings Limited from Bradford, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Provident Financial Plc that entered Bradford, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Provident Financial Holdings Limited

No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13061852
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Provident Financial Plc

No 1 Godwin Street, Bradford, BD1 2SU, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 668987
Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bridgesun September 20, 2011
N&N Cheque Encashment February 4, 2009
Ever 1176 March 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 25th, October 2023
Free Download (13 pages)

Company search

Advertisements