Agreed Finance Ltd (number 03476801) is a private limited company established on 1997-12-05. This business can be found at Caspian House, Timothys Bridge Road, Stratford-Upon-Avon CV37 9NR. Having undergone a change in 2003-02-05, the previous name this business utilized was B D R Finance Limited. Agreed Finance Ltd is operating under SIC: 64910 which stands for "financial leasing".

Company details

Name Agreed Finance Ltd
Number 03476801
Date of Incorporation: Fri, 5th Dec 1997
End of financial year: 31 December
Address: Caspian House, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR
SIC code: 64910 - Financial leasing

Moving to the 2 directors that can be found in this company, we can name: Bahman R. (appointed on 05 December 1997), Dawn R. (appointment date: 05 December 1997). 1 secretary is in the company: Bahman R. (appointed on 05 December 1997). The Companies House reports 2 persons of significant control, namely: Bdr Group Holdings Limited can be found at Timothys Bridge Road, CV37 9NR Stratford Upon Avon, Warwickshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Bahman R. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 75,623 564,618 437,066 356,654 100 - -
Fixed Assets 130,631 111,298 93,975 21,078 - - -
Total Assets Less Current Liabilities 177,788 206,729 217,298 270,499 100 100 100

People with significant control

Bdr Group Holdings Limited
1 January 2019
Address Caspian House Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NR, England
Legal authority England And Wales
Legal form Limited
Country registered England
Place registered England
Registration number 11666361
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bahman R.
1 December 2016 - 1 January 2019
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023 | accounts
Free Download (6 pages)