MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED
Overview
Company Name | MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03029058 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED located?
Registered Office Address | Suite 6c, The Plaza 100 Old Hall Street L3 9QJ Liverpool England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Company Name | From | Until |
---|---|---|
MSIF INTEREST REBATES LIMITED | Jun 21, 1996 | Jun 21, 1996 |
BOOKHINT LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Termination of appointment of John O'brien as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Basnett as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 30, 2022 to Mar 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP to Suite 6C, the Plaza 100 Old Hall Street Liverpool L3 9QJ on Aug 03, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Neil Ashbridge on Jun 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Phillip John Cherpeau as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geraldine Ann Sloan as a secretary on Nov 09, 2020 | 1 pages | TM02 | ||
Termination of appointment of Elaine O'donnell as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Elizabeth Pittaway as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Appointment of Ms Geraldine Ann Sloan as a secretary on Jun 05, 2019 | 2 pages | AP03 | ||
Termination of appointment of Lisa Greenhalgh as a director on May 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Lisa Greenhalgh as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Who are the officers of MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHBRIDGE, Neil | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | United Kingdom | British | Retired | 47032540002 | ||||
CHERPEAU, Paul Phillip John | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | England | British | Ceo Liverpool Chamber Of Commerce | 238048740001 | ||||
PITTAWAY, Helen Elizabeth | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | Wales | British | Director | 266632330001 | ||||
BURTON, Stephen Richard | Secretary | Oglet Barn Oglet Lane L24 5RJ Liverpool Merseyside | British | Accountant | 66662650001 | |||||
CONLAN, John Philip | Secretary | Ginger Cottage Swanwick Green Norbury SY13 4HL Whitchurch Salop | British | Consultant | 31535190001 | |||||
DAVIS, Michael Ian | Secretary | Hurlstone House 8 Bentinck Road WA14 2BP Altrincham Cheshire | British | 14192220001 | ||||||
FRANCE, Richard Jeremy | Secretary | 68 Glenside Wrightington WN6 9EG Wigan Lancashire | British | 41834820001 | ||||||
GREENHALGH, Lisa | Secretary | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | British | Director Of Finance | 102373230001 | |||||
KEMSLEY, Neil | Secretary | Yewtree Farmhouse Wet Lane Tilston SY14 7DR Malpas Cheshire | British | Bank Official | 41064330002 | |||||
SLOAN, Geraldine Ann | Secretary | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside | 259435320001 | |||||||
SWAINSON, Roy | Secretary | 11 Larkhill Lane Formby L37 1LS Liverpool Merseyside | British | Solicitor | 3223590001 | |||||
WEIR, Susan Jean | Secretary | Kingsford The Village CH64 5TH Burton South Wirral | British | Fcca | 96555680001 | |||||
DWF SECRETARIAL SERVICES LIMITED | Secretary | C/O Dwf Centurion House 129 Deansgate M3 3AA Manchester | 98868640001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALTON, David Patrick, The Rt. Hon Professor The Lord Alton Of Liverpool | Director | Jacobs Ladder Lower Road Knowle Green PR3 2YN Langridge | England | British | University Professor | 169673260001 | ||||
ATHERTON, Terence Leonard | Director | 9 Spurston Close High Legh WA16 6TU Knutsford Cheshire United Kingdom | United Kingdom | British | Director | 74118220001 | ||||
BASNETT, Mark | Director | Kingsmead Road South CH43 6TA Prenton 14 Merseyside England | United Kingdom | British | Executive Director - Economic Development | 177584840001 | ||||
BURTON, Stephen Richard | Director | Oglet Barn Oglet Lane L24 5RJ Liverpool Merseyside | British | Accountant | 66662650001 | |||||
CONLAN, John Philip | Director | Ginger Cottage Swanwick Green Norbury SY13 4HL Whitchurch Salop | British | Consultant | 31535190001 | |||||
DAVIS, Michael Ian | Director | Hurlstone House 8 Bentinck Road WA14 2BP Altrincham Cheshire | England | British | Chartered Accountant | 14192220001 | ||||
DOWNS, Muriel Elizabeth | Director | 5 Winton Close CH45 9NA Wallasey Merseyside | British | Company Director | 75928850001 | |||||
EDWARDS, Simon William | Director | Westhead House Wigan Road Lathom L40 6JN Ormskirk Lancashire | British | Managing Director | 35435390003 | |||||
FURNESS, William Matthew | Director | Fifth Floor Cunard Building L3 1DS Pier Head Liverpool Merseyside | United Kingdom | British | Director | 32272860001 | ||||
GREENHALGH, Lisa | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | England | British | Director | 102373230001 | ||||
HOLME, Peter John | Director | Redland 3 Baskerville Road Gayton L60 3NL Wirral Merseyside | British | Chartered Accountant | 42726860003 | |||||
HULME, Michael Keith | Director | Annbec House Plumtree Heversham LA7 7ER Milnthorpe Cumbria | United Kingdom | British | Director | 54689670002 | ||||
KEMSLEY, Neil | Director | Yewtree Farmhouse Wet Lane Tilston SY14 7DR Malpas Cheshire | United Kingdom | British | Bank Official | 41064330002 | ||||
MCCANN, Brian Francis | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | United Kingdom | British | Chartered Accountant | 171245820001 | ||||
MCGONAGLE, Edward | Director | Flat 8 Wilton Grange Pinfold Lane Meols Drive L48 5JJ West Kirby Wirral Merseyside | British | Retired | 44950670001 | |||||
MEADOWS, Ian | Director | 88 Navigation Wharf Brunswick Quay L3 4DN Liverpool Merseyside | British | Director | 105711250001 | |||||
MORRIS, Roy Alfred | Director | Mad Wharf House 35 Shireburn Road, Formby L37 1LR Liverpool Merseyside | United Kingdom | British | Director | 5638380002 | ||||
O'BRIEN, John | Director | 100 Old Hall Street L3 9QJ Liverpool Suite 6c, The Plaza England | England | British | Retired | 240985310001 | ||||
O'DONNELL, Elaine | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside | England | Irish | Chartered Accountant | 212089740001 | ||||
REDMOND, Alexis Jane | Director | 43 Brookside Close L12 0BA Liverpool Merseyside | British | Chartered Accountant | 80859410001 | |||||
RIGBY, Andrew Peter | Director | Floor Exchange Court 1 Dale Street L2 2PP Liverpool 2nd Merseyside England | England | British | Director | 13437480002 |
Who are the persons with significant control of MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merseyside Special Investment Fund Limited | Apr 06, 2016 | 1 Dale Street L2 2PP Liverpool 2nd Floor, Exchange Court Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0