UKBizDB.co.uk

ASSETFINANCE JUNE (D) LIMITED

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

This company is commonly known as Assetfinance June (d) Limited. The company was founded 47 years ago and was given the registration number 01264522. The firm's registered office is in BIRMINGHAM. You can find them at 1 Centenary Square, , Birmingham, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ASSETFINANCE JUNE (D) LIMITED
Company Number:01264522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Centenary Square, Birmingham, United Kingdom, B1 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director17 December 2021Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director21 February 2024Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Director29 September 2023Active
Flat 1, Old Bank House, 110 Bermondsey Street, London, SE1 3TX

Secretary21 February 2008Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary24 July 2013Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary08 February 2019Active
13, Whitworth Street, London, United Kingdom, SE10 9EN

Secretary01 October 2008Active
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS

Secretary06 May 1992Active
1 Bolney Court, Portsmouth Road, Surbiton, KT6 4HX

Secretary08 May 2006Active
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY

Secretary01 July 2001Active
73 Celestial Gardens, London, SE13 5RU

Secretary11 June 2004Active
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG

Secretary15 November 2002Active
1, Centenary Square, Birmingham, United Kingdom, B1 1HQ

Secretary30 March 2021Active
8 Canada Square, London, United Kingdom, E14 5HQ

Secretary28 February 2018Active
188 Berglen Court, 7 Branch Road, London, E14 7JZ

Secretary08 July 2005Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E145HQ

Secretary26 May 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Secretary17 March 2011Active
8, Canada Square, 14th Floor Canary Wharf, London, Greater London, England, E14 5HQ

Secretary03 February 2017Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director23 June 2004Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director19 December 2003Active
12, Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1QZ

Director19 June 2015Active
Springwood Lodge, Owler Park Road, Ilkley, LS29 0BG

Director01 April 2000Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director14 November 2012Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director22 May 2012Active
The Trumpet House Kington Lane, Claverdon, Warwick, CV35 8PP

Director-Active
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES

Director-Active
8 Verdon Place, Barford, Warwick, CV35 8BT

Director01 March 1995Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director02 December 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director11 August 2011Active
12 Aspins Way, Bromsgrove, Birmingham, B61 0UW

Director23 June 2004Active
18 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Director01 April 1997Active
6 Gorse Close, Droitwich, WR9 7SG

Director30 December 2002Active
42 Bridgnorth Road, Wombourne, WV5 0AA

Director30 December 2002Active
139 Lordswood Road, Harborne, Birmingham, B17 9BL

Director20 October 1993Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director19 June 2015Active

People with Significant Control

Hsbc Equipment Finance (Uk) Limited
Notified on:26 October 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-07Officers

Change person director company with change date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-09-19Address

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

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.