Warning: file_put_contents(c/d74c2b9f715e5c3794585d1fa3cd4c63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Car Finance R Us Ltd, E8 3FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAR FINANCE R US LTD

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

This company is commonly known as Car Finance R Us Ltd. The company was founded 6 years ago and was given the registration number 10993256. The firm's registered office is in LONDON. You can find them at Studio 6, Monohaus, 143 Mare Street, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CAR FINANCE R US LTD
Company Number:10993256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Studio 6, Monohaus, 143 Mare Street, London, England, E8 3FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hub Space, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director21 May 2021Active
Flat 2 Uno Apartments, 1 Sherman Road, Bromley, United Kingdom, BR1 3GP

Secretary03 October 2017Active
19, Beswick Mews, London, England, NW6 1XT

Secretary03 October 2017Active
19, Beswick Mews, London, United Kingdom, NW6 1XT

Director03 October 2017Active
Flat 211 Delta Point, Wellesley Road, Croydon, England, CR0 2GX

Director20 May 2021Active
19, Beswick Mews, London, United Kingdom, NW6 1XT

Director03 October 2017Active

People with Significant Control

Mr Kayne Mcquilkin
Notified on:20 May 2021
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:Flat 211 Delta House, Wellesley Road, Croydon, England, CR0 2GX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Chekera Pelle
Notified on:03 October 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:19, Beswick Mews, London, United Kingdom, NW6 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ria Mckenzie
Notified on:03 October 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:19, Beswick Mews, London, United Kingdom, NW6 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Chekera Nadia Pelle
Notified on:03 October 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:55 Gemini Park, Manor Way, Borehamwood, England, WD6 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 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
2024-04-25Persons with significant control

Change to a person with significant control without name date.

Download
2024-04-24Officers

Change person director company with change date.

Download
2024-04-24Address

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

Download
2024-02-17Accounts

Accounts amended with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-02-22Capital

Second filing capital allotment shares.

Download
2023-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Address

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

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.