THE BUSINESS LENDING EXCHANGE LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
THE BUSINESS LENDING EXCHANGE LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
THE BUSINESS LENDING EXCHANGE LIMITED was incorporated 17 years ago on 28/11/2006 and has the registered number: 06011377. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE BUSINESS LENDING EXCHANGE LIMITED was incorporated 17 years ago on 28/11/2006 and has the registered number: 06011377. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
THE BUSINESS LENDING EXCHANGE LIMITED - HUNTINGDON
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST GEORGE'S HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 3GH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES BRIAN ANDREW SMEED | Jun 1984 | British | Director | 2022-09-29 | CURRENT |
MRS HELEN ANNE MCLEAN | Jan 1978 | British | Director | 2017-06-01 | CURRENT |
MR CHRISTOPHER DEREK ALLAN | Secretary | 2016-10-14 | CURRENT | ||
MR CHRISTOPHER DEREK ALLAN | Feb 1965 | British | Director | 2013-06-07 | CURRENT |
MARION STICKLEY | Apr 1950 | British | Director | 2006-11-28 UNTIL 2007-06-01 | RESIGNED |
JOHN DAVID GEORGE STICKLEY | Mar 1952 | Secretary | 2006-11-28 UNTIL 2007-06-01 | RESIGNED | |
MARION ANN STICKLEY | British | Secretary | 2007-06-01 UNTIL 2016-10-14 | RESIGNED | |
PAUL EUGENE REWRIE | Jun 1961 | British | Director | 2009-06-27 UNTIL 2010-09-09 | RESIGNED |
MRS MARION ANN STICKLEY | Apr 1950 | British | Director | 2009-06-01 UNTIL 2016-10-14 | RESIGNED |
MRS MARION ANN STICKLEY | Mar 1950 | British | Director | 2017-09-01 UNTIL 2021-10-08 | RESIGNED |
MR JOHN DAVID GEORGE STICKLEY | Mar 1952 | British | Director | 2007-06-01 UNTIL 2013-06-07 | RESIGNED |
MR JOHN DAVID GEORGE STICKLEY | Mar 1952 | British | Director | 2015-07-10 UNTIL 2017-05-31 | RESIGNED |
MR JOHN DAVID GEORGE STICKLEY | Mar 1952 | British | Director | 2017-09-01 UNTIL 2021-10-08 | RESIGNED |
MR JAMES BRIAN ANDREW SMEED | Jun 1984 | British | Director | 2022-01-04 UNTIL 2022-01-04 | RESIGNED |
KAI HUNTER | Dec 1973 | British | Director | 2022-10-18 UNTIL 2023-07-06 | RESIGNED |
MR PARAG SATYANDRAPRASAD PATEL | Aug 1979 | British | Director | 2015-03-20 UNTIL 2016-07-22 | RESIGNED |
MR DOUGLAS HADDOW GRANT | Jan 1965 | British | Director | 2017-12-13 UNTIL 2023-10-12 | RESIGNED |
MR CHRISTOPHER DEREK ALLAN | Feb 1965 | British | Director | 2009-06-01 UNTIL 2010-09-09 | RESIGNED |
MR ZAC COGAN | Oct 1976 | British | Director | 2017-12-13 UNTIL 2020-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bradburn Limited | 2021-06-28 - 2021-06-29 | Douglas Isle Of Man |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm |
|
Conister Bank Ltd | 2017-12-15 - 2021-06-28 | Douglas Isle Of Man |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm |
|
Mr Christopher Derek Allan | 2016-04-06 - 2021-10-08 | 2/1965 | Huntingdon Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Marion Ann Stickley | 2016-04-06 - 2017-12-15 | 4/1950 | Huntingdon Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John David George Stickley | 2016-04-06 - 2017-12-15 | 3/1952 | Huntingdon Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE BUSINESS LENDING EXCHANGE LIMITED | 2023-09-30 | 31-12-2022 | £616,148 Cash £442,750 equity |
The Business Lending Exchange Limited - Period Ending 2021-05-31 | 2021-12-15 | 31-05-2021 | £515,547 Cash |
The Business Lending Exchange Limited - Period Ending 2017-05-31 | 2017-07-15 | 31-05-2017 | £86,999 Cash £63,876 equity |
The Business Lending Exchange Limited - Abbreviated accounts | 2016-07-26 | 31-05-2016 | £104,575 Cash |
The Business Lending Exchange Limited - Abbreviated accounts | 2015-06-19 | 31-05-2015 | £6,285 Cash |