Check the

LUDGATE BUSINESS FINANCE LIMITED

Company
LUDGATE BUSINESS FINANCE LIMITED (06328652)

LUDGATE BUSINESS FINANCE

Phone: 07894 621 190
A⁺ rating

ABOUT LUDGATE BUSINESS FINANCE LIMITED

Our strategy is to take time to understand you, your business and its needs so that we can best advise on which is the best lender for each individual situation.

Ludgate did a great job of understanding our business....

Ludgate provided a quick & easy solution to our borrowing needs .....

Reg No:          06328652

KEY FINANCES

Year
2016
Assets
£291.37k ▲ £79.33k (37.41 %)
Cash
£101.19k ▲ £75.87k (299.69 %)
Liabilities
£286.62k ▲ £130.18k (83.22 %)
Net Worth
£4.76k ▼ £-50.85k (-91.45 %)

REGISTRATION INFO

Company name
LUDGATE BUSINESS FINANCE LIMITED
Company number
06328652
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
ludgatefinance.co.uk
Phones
07894 621 190
07966 680 532
07860 331 092
Registered Address
DAW WHITE MURRALL,
1 GEORGE STREET,
GEORGE STREET,
WOLVERHAMPTON,
WV2 4DG

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
28 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100
17 Jul 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

4 September 2014
Status
Outstanding
Delivered
6 September 2014
Persons entitled
Aib Group (UK) P.L.C.
Description
Contains fixed charge…

See Also


Last update 2018

LUDGATE BUSINESS FINANCE LIMITED DIRECTORS

Stephen James Grice

  Acting
Appointed
30 June 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Daw White Murrall, 1 George Street, George Street, Wolverhampton, England, WV2 4DG
Country Of Residence
England
Name
GRICE, Stephen James

David John Grocott

  Acting
Appointed
30 June 2014
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Daw White Murrall, 1 George Street, George Street, Wolverhampton, England, WV2 4DG
Country Of Residence
England
Name
GROCOTT, David John

Richard Philip Mason

  Acting
Appointed
30 July 2007
Occupation
Financial Consultant
Role
Director
Age
55
Nationality
British
Address
Daw White Murrall, 1 George Street, George Street, Wolverhampton, WV2 4DG
Country Of Residence
United Kingdom
Name
MASON, Richard Philip

Martin Thomas Coyne

  Resigned
Appointed
30 July 2007
Resigned
30 June 2014
Role
Secretary
Address
Eastcote Manor, Barston Lane Eastcote, Solihull, West Midlands, B92 0HS
Name
COYNE, Martin Thomas

Martin Thomas Coyne

  Resigned
Appointed
30 July 2007
Resigned
30 June 2014
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Eastcote Manor, Barston Lane Eastcote, Solihull, West Midlands, B92 0HS
Country Of Residence
England
Name
COYNE, Martin Thomas

Matthew Douglas Hardy

  Resigned
Appointed
30 July 2007
Resigned
30 June 2014
Occupation
Insolvency Practitioner
Role
Director
Age
56
Nationality
British
Address
3 Carnoustie, Amington, Tamworth, B77 4NN
Country Of Residence
England
Name
HARDY, Matthew Douglas

Andrew Turpin

  Resigned
Appointed
30 July 2007
Resigned
30 June 2014
Occupation
Insolvency Practitioner
Role
Director
Age
59
Nationality
British
Address
10 Dower Road, Four Oaks, Sutton Coldfield, West Midlands, B75 6UA
Country Of Residence
United Kingdom
Name
TURPIN, Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.