Company NameBFS Home Loans Limited
DirectorSteven Alex Barber
Company StatusActive
Company Number07571714
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Alex Barber
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(1 week, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86/88 Wallasey Road
Wallasey
Merseyside
CH44 2EZ
Wales
Director NameMrs Lyn Doyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9TL

Location

Registered AddressThe Cottages
86-88 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bridging Finance Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,719
Cash£118,711
Current Liabilities£1,216,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

27 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with no updates (3 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 March 2016Registered office address changed from 86/88 Wallasey Road Wallasey Merseyside CH44 2EZ to The Cottages 86-88 Wallasey Road Wallasey Wirral CH44 2AE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 86/88 Wallasey Road Wallasey Merseyside CH44 2EZ to The Cottages 86-88 Wallasey Road Wallasey Wirral CH44 2AE on 21 March 2016 (1 page)
28 January 2016Director's details changed for Mr Steven Alex Barber on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Steven Alex Barber on 1 January 2016 (2 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Lyn Doyle as a director (1 page)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
29 March 2012Termination of appointment of Lyn Doyle as a director (1 page)
19 April 2011Appointment of Mr Steven Alex Barber as a director (3 pages)
19 April 2011Appointment of Mr Steven Alex Barber as a director (3 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100
(3 pages)
6 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 March 2011Incorporation (22 pages)
21 March 2011Incorporation (22 pages)