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.
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 | : |
|
Registered Address | : | Quays Reach, Carolina Way, Salford, M50 2ZY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 27 January 2023 | Active |
No.1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 25 August 2023 | Active |
9 Wentworth Avenue, Whirlowdale Park, Sheffield, S11 9QX | Secretary | 31 May 2004 | Active |
6 Elveley Drive, West Ella, Hull, HU10 7RU | Secretary | 10 November 1994 | Active |
Brownings, Southerton, Ottery St Mary, EX11 1SF | Secretary | - | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Secretary | 01 July 2004 | Active |
9, Berkeley Street, London, W1J 8DW | Director | 14 November 2000 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 09 May 2011 | Active |
4 Westella Road, Kirkella, Hull, HU10 7QE | Director | 10 November 1994 | Active |
Whitelow House Farm, Whitelow Lane, Dore, Sheffield, S17 3AG | Director | 31 May 1999 | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | 31 May 2001 | Active |
Burn Croft Burn Road, Birchencliffe, Huddersfield, HD2 2EG | Director | 10 November 1994 | Active |
18 Stamford Road, Oakham, Rutland, LE15 6JA | Director | - | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 21 August 2007 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 21 April 2009 | Active |
15 St Nicholas Close, North Newbald, York, YO4 3TT | Director | 10 November 1994 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 03 July 2009 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 06 May 2010 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 24 September 2010 | Active |
Quays Reach, Carolina Way, Salford, M50 2ZY | Director | 16 January 2023 | Active |
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 | Director | 29 October 2007 | Active |
6 Sandal Way, Birstall, Batley, WF17 0RB | Director | 17 January 2005 | Active |
Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, United Kingdom, WF17 9TD | Director | 11 March 1998 | Active |
41 Stumperlowe Crescent Road, Sheffield, S10 3PR | Director | 28 June 2006 | Active |
Quays Reach, Carolina Way, Salford, M50 2ZY | Director | 25 July 2018 | Active |
9, Berkeley Street, London, W1J 8DW | Director | 08 August 2013 | Active |
Sturegatan 6, Stockholm, Sweden, | Director | 08 August 2013 | Active |
Quays Reach, Carolina Way, Salford, M50 2ZY | Director | 21 May 2012 | Active |
20 Needles Point, 15 Manor Road, Bournemouth, BH1 3ET | Director | 01 September 2007 | Active |
Quays Reach, Carolina Way, Salford, M50 2ZY | Director | 25 September 2015 | Active |
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 | Director | 21 June 2011 | Active |
Sturegatan 6, Stockholm, Sweden, | Director | 08 August 2013 | Active |
Hoist Finance Ab | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 6, Sturegatan, Stockholm, Sweden, 114 35 |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Restoration | Restoration order of court. | Download |
2019-10-22 | Gazette | Gazette dissolved voluntary. | Download |
2019-08-06 | Gazette | Gazette notice voluntary. | Download |
2019-07-25 | Dissolution | Dissolution application strike off company. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.