UKBizDB.co.uk

ASSET FINANCE UK LIMITED

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

This company is commonly known as Asset Finance Uk Limited. The company was founded 19 years ago and was given the registration number 05168578. The firm's registered office is in LEEDS. You can find them at Ground Floor, Mayesbrook House, Lawnswood Business Park, Redverse Close, Leeds, West Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ASSET FINANCE UK LIMITED
Company Number:05168578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 64999 - Financial intermediation not elsewhere classified
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Ground Floor, Mayesbrook House, Lawnswood Business Park, Redverse Close, Leeds, West Yorkshire, England, LS16 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
427a, Otley Road, Leeds, England, LS16 6AJ

Director01 July 2004Active
5 Parkstone Grove, Ireland Wood, Leeds, LS16 6EX

Secretary06 February 2007Active
2 Outlands Rise, Apperley Bridge, Bradford, BD10 9TR

Secretary01 July 2004Active

People with Significant Control

Asset Finance Uk Holdings Limited
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:427a, Otley Road, Leeds, England, LS16 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Roderick Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Mayesbrook House, Lawnswood Business Park, Redverse Close, Leeds, England, LS16 6QY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oracle Pension Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitby Court, Abbey Road, Huddersfield, England, HD8 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital alter shares subdivision.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.