This company is commonly known as Applewood Vehicle Finance Limited. The company was founded 21 years ago and was given the registration number 04723912. The firm's registered office is in OAKHAM. You can find them at 61a South Street, , Oakham, Rutland. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | APPLEWOOD VEHICLE FINANCE LIMITED |
---|---|---|
Company Number | : | 04723912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61a South Street, Oakham, Rutland, England, LE15 6BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61a, South Street, Oakham, England, LE15 6BG | Director | 09 January 2006 | Active |
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX | Secretary | 04 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 April 2003 | Active |
56 Main Street, Whissendine, Oakham, LE15 7ET | Director | 09 January 2006 | Active |
46a, Hall Street, Soham, Soham, United Kingdom, CB7 5BW | Director | 16 January 2019 | Active |
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT | Director | 02 January 2017 | Active |
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX | Director | 04 April 2003 | Active |
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX | Director | 04 April 2003 | Active |
3 Kenyon Close, Stourbridge, DY8 4PW | Director | 04 April 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 April 2003 | Active |
Mr Robert Matthew Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61a, South Street, Oakham, England, LE15 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.