General information

Name:

British Loans Ltd

Office Address:

Cliveden Chambers, Cliveden Place, Longton ST3 4JB Stoke On Trent

Number: 05435695

Incorporation date: 2005-04-26

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as British Loans was created on 2005-04-26 as a private limited company. This company headquarters was registered in Stoke On Trent on Cliveden Chambers, Cliveden, Place, Longton. The address post code is ST3 4JB. The official reg. no. for British Loans Limited was 05435695. British Loans Limited had been active for 15 years up until dissolution date on 2020-09-22. The firm has a history in business name changes. Up till now the company had four other names. Until 2006 the company was run as Good Loans and up to that point its registered company name was Shelter..uk.

Simon B. and Sara-Ann B. were registered as the enterprise's directors and were running the company for 11 years.

The companies with significant control over this firm included: British Money Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at George Street, 4Th Floor, EH2 4JN, Midlothian and was registered as a PSC under the reg no Sc003234.

  • Previous company's names
  • British Loans Limited 2006-07-31
  • Good Loans Limited 2006-06-09
  • Shelter.co.uk Ltd 2006-02-20
  • British Assurance Brokers Ltd 2005-05-09
  • S Rosamond 7 Limited 2005-04-26

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 16 March 2009

Latest update: 28 August 2023

Sara-Ann B.

Role: Director

Appointed: 27 April 2005

Latest update: 28 August 2023

People with significant control

British Money Limited
Address: 115 George Street, 4th Floor, Edinburgh, Midlothian, EH2 4JN, Scotland
Legal authority English
Legal form Ltd
Country registered Scotland
Place registered Companies House
Registration number Sc003234
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 10 May 2020
Confirmation statement last made up date 26 April 2019
Annual Accounts 2 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 2 May 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 16 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies