UKBizDB.co.uk

BRITANNIA CAR FINANCE LTD

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

This company is commonly known as Britannia Car Finance Ltd. The company was founded 14 years ago and was given the registration number 07078910. The firm's registered office is in MACCLESFIELD. You can find them at Westminster House, 10 Westminster Road, Macclesfield, Cheshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:BRITANNIA CAR FINANCE LTD
Company Number:07078910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director01 March 2013Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director31 December 2013Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director31 January 2021Active
Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

Director17 November 2009Active
Ground Floor, 17 Stoney Lane, Wilmslow, United Kingdom, SK9 6LG

Director17 November 2009Active

People with Significant Control

Mr Craig Cooke
Notified on:10 March 2023
Status:Active
Date of birth:January 1976
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Whalen
Notified on:09 November 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ivan Whalen
Notified on:09 November 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Britannia House, Britannia House, Wilmslow, United Kingdom, SK9 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ben Chatterton
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-07Confirmation statement

Confirmation statement.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-20Capital

Capital alter shares subdivision.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-25Capital

Capital name of class of shares.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.