Company NameClient's First Financial Consultants Ltd
Company StatusActive - Proposal to Strike off
Company Number10451423
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Previous NamesCar Loan Experts (Manchester) Limited and Spartan Cover Limited

Business Activity

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

Directors

Director NameMr Jonathan Torrealba
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address77 Manchester Road
Bolton
BL2 1ES
Director NameMr Richard Michael
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2021)
RoleSales Manager
Country of ResidenceWales
Correspondence Address77 Manchester Road
Bolton
BL2 1ES
Director NameMr Ricky Lee Derrick
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2023)
RoleSales Manager
Country of ResidenceWales
Correspondence Address77 Manchester Road
Bolton
BL2 1ES

Location

Registered Address77 Manchester Road
Bolton
BL2 1ES
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 April 2022 (1 year, 12 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

9 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 January 2019Termination of appointment of Jonathan Torrealba as a director on 24 January 2019 (1 page)
24 January 2019Cessation of Jonathan Torrealba as a person with significant control on 24 January 2019 (1 page)
20 August 2018Registered office address changed from 39 Fremont 117 Nell Lane Manchester M20 2DU England to 77 Manchester Road Bolton BL2 1ES on 20 August 2018 (1 page)
20 August 2018Change of details for Mr Richard Michael as a person with significant control on 17 August 2018 (2 pages)
14 August 2018Change of details for Mr Richard Michael as a person with significant control on 14 August 2018 (2 pages)
1 August 2018Notification of Richard Michael as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Appointment of Mr Richard Michael as a director on 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)