UKBizDB.co.uk

C L FINANCE LIMITED

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

This company is commonly known as C L Finance Limited. The company was founded 51 years ago and was given the registration number 01108021. The firm's registered office is in SALFORD. You can find them at Quays Reach, Carolina Way, Salford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:C L FINANCE LIMITED
Company Number:01108021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Quays Reach, Carolina Way, Salford, M50 2ZY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director27 January 2023Active
No.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH

Director25 August 2023Active
9 Wentworth Avenue, Whirlowdale Park, Sheffield, S11 9QX

Secretary31 May 2004Active
6 Elveley Drive, West Ella, Hull, HU10 7RU

Secretary10 November 1994Active
Brownings, Southerton, Ottery St Mary, EX11 1SF

Secretary-Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Secretary01 July 2004Active
9, Berkeley Street, London, W1J 8DW

Director14 November 2000Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director09 May 2011Active
4 Westella Road, Kirkella, Hull, HU10 7QE

Director10 November 1994Active
Whitelow House Farm, Whitelow Lane, Dore, Sheffield, S17 3AG

Director31 May 1999Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director31 May 2001Active
Burn Croft Burn Road, Birchencliffe, Huddersfield, HD2 2EG

Director10 November 1994Active
18 Stamford Road, Oakham, Rutland, LE15 6JA

Director-Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director21 August 2007Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director21 April 2009Active
15 St Nicholas Close, North Newbald, York, YO4 3TT

Director10 November 1994Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director03 July 2009Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director06 May 2010Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director24 September 2010Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director16 January 2023Active
3 Silver Street, Thorverton, Exeter, EX5 5LT

Director-Active
10 Cranford Avenue, Exmouth, EX8 2HT

Director-Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director29 October 2007Active
6 Sandal Way, Birstall, Batley, WF17 0RB

Director17 January 2005Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director11 March 1998Active
41 Stumperlowe Crescent Road, Sheffield, S10 3PR

Director28 June 2006Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director25 July 2018Active
9, Berkeley Street, London, W1J 8DW

Director08 August 2013Active
Sturegatan 6, Stockholm, Sweden,

Director08 August 2013Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director21 May 2012Active
20 Needles Point, 15 Manor Road, Bournemouth, BH1 3ET

Director01 September 2007Active
Quays Reach, Carolina Way, Salford, M50 2ZY

Director25 September 2015Active
Copperfield Oaks Toadpit Lane, West Hill, Ottery St Mary, EX11 1TR

Director-Active
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD

Director21 June 2011Active
Sturegatan 6, Stockholm, Sweden,

Director08 August 2013Active

People with Significant Control

Hoist Finance Ab
Notified on:30 June 2016
Status:Active
Country of residence:Sweden
Address:6, Sturegatan, Stockholm, Sweden, 114 35
Nature of control:
  • Ownership of shares 75 to 100 percent
Hoist Finance Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:No 1. The Square, Thorpe Park View, Leeds, United Kingdom, LS15 8GH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-13Address

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

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-03-03Restoration

Restoration order of court.

Download
2019-10-22Gazette

Gazette dissolved voluntary.

Download
2019-08-06Gazette

Gazette notice voluntary.

Download
2019-07-25Dissolution

Dissolution application strike off company.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.