UKBizDB.co.uk

APPLEWOOD VEHICLE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:61a South Street, Oakham, Rutland, England, LE15 6BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, South Street, Oakham, England, LE15 6BG

Director09 January 2006Active
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX

Secretary04 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 April 2003Active
56 Main Street, Whissendine, Oakham, LE15 7ET

Director09 January 2006Active
46a, Hall Street, Soham, Soham, United Kingdom, CB7 5BW

Director16 January 2019Active
Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

Director02 January 2017Active
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX

Director04 April 2003Active
Moorview 100 Meldreth Road, Shepreth, Royston, SG8 6PX

Director04 April 2003Active
3 Kenyon Close, Stourbridge, DY8 4PW

Director04 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.