Ultimate Finance Limited BRISTOL


Ultimate Finance started in year 2001 as Private Limited Company with registration number 04325262. The Ultimate Finance company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bristol at First Floor, Equinox North Great Park Road. Postal code: BS32 4QL. Since 3rd August 2017 Ultimate Finance Limited is no longer carrying the name Ultimate Invoice Finance.

At the moment there are 2 directors in the the firm, namely Joshua L. and Neil M.. In addition one secretary - Neil M. - is with the company. At the moment 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.

Ultimate Finance Limited Address / Contact

Office Address First Floor, Equinox North Great Park Road
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325262
Date of Incorporation Tue, 20th Nov 2001
Industry Factoring
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Joshua L.

Position: Director

Appointed: 04 April 2019

Neil M.

Position: Director

Appointed: 22 September 2015

Neil M.

Position: Secretary

Appointed: 28 July 2015

Ronald R.

Position: Director

Appointed: 28 July 2015

Resigned: 04 April 2019

David B.

Position: Secretary

Appointed: 30 June 2014

Resigned: 28 July 2015

James B.

Position: Director

Appointed: 22 October 2013

Resigned: 28 July 2015

David B.

Position: Director

Appointed: 22 October 2013

Resigned: 28 July 2015

Danielle J.

Position: Director

Appointed: 01 October 2012

Resigned: 01 October 2015

Claire L.

Position: Director

Appointed: 01 January 2011

Resigned: 01 October 2015

Caroline L.

Position: Director

Appointed: 01 January 2011

Resigned: 29 February 2012

David W.

Position: Director

Appointed: 22 April 2009

Resigned: 31 July 2010

Lee B.

Position: Director

Appointed: 03 November 2008

Resigned: 31 March 2010

Paul A.

Position: Director

Appointed: 15 September 2008

Resigned: 05 December 2012

Maria D.

Position: Director

Appointed: 15 September 2008

Resigned: 21 May 2009

Shane H.

Position: Secretary

Appointed: 16 August 2006

Resigned: 30 June 2014

Shane H.

Position: Director

Appointed: 16 August 2006

Resigned: 30 June 2014

Peter S.

Position: Director

Appointed: 01 May 2005

Resigned: 28 February 2007

Simon M.

Position: Director

Appointed: 16 August 2004

Resigned: 21 May 2005

Darren N.

Position: Director

Appointed: 02 April 2004

Resigned: 01 December 2005

Darren N.

Position: Secretary

Appointed: 28 November 2003

Resigned: 01 December 2005

Mark T.

Position: Director

Appointed: 01 October 2003

Resigned: 03 August 2007

Richard P.

Position: Director

Appointed: 28 May 2002

Resigned: 23 November 2011

Jeremy C.

Position: Director

Appointed: 28 May 2002

Resigned: 22 September 2015

Derek A.

Position: Secretary

Appointed: 28 May 2002

Resigned: 28 November 2003

Brian S.

Position: Director

Appointed: 28 May 2002

Resigned: 22 October 2007

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 28 May 2002

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 28 May 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Ultimate Finance Group Limited from Bristol, England. This PSC is categorised as "a company 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.

Ultimate Finance Group Limited

1 Westpoint Court Great Park Road, Bradley Stoke, Bristol, BS32 4PY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companes House
Registration number 04350565
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ultimate Invoice Finance August 3, 2017
Ultimate Finance June 10, 2010
Affinitas Finance May 17, 2002
Hallco 679 January 16, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, July 2023
Free Download (25 pages)

Company search

Advertisements