UKBizDB.co.uk

AUTO UNION FINANCE LIMITED

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

This company is commonly known as Auto Union Finance Limited. The company was founded 20 years ago and was given the registration number 04975821. The firm's registered office is in WARRINGTON. You can find them at Auto Union Finance House, 8 Eagle Park Drive, Warrington, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AUTO UNION FINANCE LIMITED
Company Number:04975821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Auto Union Finance House, 8 Eagle Park Drive, Warrington, Cheshire, WA2 8JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Eagle Park Drive, Warrington, WA2 8JA

Director14 February 2008Active
8, Eagle Park Drive, Warrington, WA2 8JA

Director01 September 2007Active
8, Eagle Park Drive, Warrington, WA2 8JA

Director22 July 2004Active
8, Eagle Park Drive, Warrington, WA2 8JA

Director22 July 2004Active
Gorse Lane House, Gorse Lane, High Salvington, BN13 3BX

Secretary25 November 2003Active
52 Druidsville Road, Calderstones, Liverpool, L18 3EW

Secretary22 July 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary25 November 2003Active
19 Griffiths Drive, Southport, PR9 7DP

Director22 July 2004Active
2 Parklands Way, Glenwood Park, Liverpool, L22 3YX

Director22 July 2004Active
Heymoor Farm, Harwood Lane, Gt Harwood, BB6 7TB

Director22 July 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Director25 November 2003Active
Gorse Lane House, Gorse Lane, High Salvington, BN13 3BX

Director22 July 2004Active
52 Druidsville Road, Calderstones, Liverpool, L18 3EW

Director22 July 2004Active
Cobblestone Cottage, Arthur Lane, Ainsworth, Bolton, BL25PR

Director22 July 2004Active
The Gables 6 Copperfields, Tarporley, CW6 0UP

Director25 November 2003Active
70 Phillips Lane, Formby, L37 4BQ

Director22 July 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director25 November 2003Active

People with Significant Control

Auf Properties Limited
Notified on:06 April 2016
Status:Active
Address:8 Eagle Park Drive, Warrington, WA2 8JA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-09Accounts

Change account reference date company previous extended.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-01-24Incorporation

Re registration memorandum articles.

Download
2019-01-24Change of name

Certificate re registration public limited company to private.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-24Change of name

Reregistration public to private company.

Download
2019-01-18Capital

Capital variation of rights attached to shares.

Download
2019-01-18Capital

Capital name of class of shares.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.