ABOUT EUROPEAN CHANGE CONSULTING LIMITED
Registered Number 2887296. Registered address 40A East Street, Bedminster, Bristol BS3 4HD All loans subject to status. Customers must be aged 18+. European Change Consulting Ltd t/a Cheques and Change is authorised and regulated by the Financial Conduct Authority for the provision of pawnbroking loans. Firm reference Number 664878. Money Service Business No. 12113703. VAT Registration 283 8831 63.
Registered Number 2887296. Registered address 40A East Street, Bedminster, Bristol BS3 4HD All loans subject to status. Customers must be aged 18+. European Change Consulting Ltd t/a Cheques and Change is authorised and regulated by the Financial Conduct Authority for the provision of pawnbroking loans. Firm reference Number 664878. Money Service Business No. 12113703. VAT Registration 283 8831 63.
KEY FINANCE
Year
2017
Assets
£741.22k
▼ £-36.43k (-4.68 %)
Cash
£351.32k
▼ £-35.94k (-9.28 %)
Liabilities
£10.75k
▼ £-5.89k (-35.38 %)
Net Worth
£730.47k
▼ £-30.54k (-4.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- EUROPEAN CHANGE CONSULTING LIMITED
- Company number
- 02887296
- VAT
- GB283883163
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jan 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chequesandchange.co.uk
- Phones
-
01179 531 360
01179 537 446
- Registered Address
- 40A EAST STREET,
BEDMINSTER,
BRISTOL,
AVON,
BS3 4HD
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 04 Jan 2017
- Confirmation statement made on 21 December 2016 with updates
- 26 Sep 2016
- Total exemption small company accounts made up to 31 May 2016
- 06 Jan 2016
- Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1,000
See Also
Last update 2018
EUROPEAN CHANGE CONSULTING LIMITED DIRECTORS
Suzanne Charlotte Sumpter
Acting
- Appointed
- 25 January 1994
- Role
- Secretary
- Address
- Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
- Name
- SUMPTER, Suzanne Charlotte
Mark Jonathan Sumpter
Acting
- Appointed
- 25 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
- Country Of Residence
- United Kingdom
- Name
- SUMPTER, Mark Jonathan
Suzanne Charlotte Sumpter
Acting
- Appointed
- 25 January 1994
- Occupation
- Secretary
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Longacre Hazel Barrow, Compton Martin, Bristol, BS40 6JX
- Country Of Residence
- United Kingdom
- Name
- SUMPTER, Suzanne Charlotte
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 13 January 1994
- Resigned
- 25 January 1994
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Parry Davies Edward Malcolm Colonel
Resigned
- Appointed
- 30 May 1998
- Resigned
- 29 May 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 2 Ravine Gardens, Ravine Road, Poole, Dorset, BH13 7HX
- Country Of Residence
- United Kingdom
- Name
- PARRY-DAVIES, Edward Malcolm, Colonel
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 13 January 1994
- Resigned
- 25 January 1994
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.