UKBizDB.co.uk

CAREER FINANCE 4 TRADE SKILLS LIMITED

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

This company is commonly known as Career Finance 4 Trade Skills Limited. The company was founded 17 years ago and was given the registration number 06047066. The firm's registered office is in CARLISLE. You can find them at Pacific House Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CAREER FINANCE 4 TRADE SKILLS LIMITED
Company Number:06047066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Pacific House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ

Director08 May 2017Active
First Floor 5 Doolittle Yard, Froghall Road, Ampthill, MK45 2NW

Secretary10 January 2007Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary10 January 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director10 January 2007Active
2 Richmond Court, Luton, LU2 7JJ

Director10 January 2007Active
First Floor 5 Doolittle Yard, Froghall Road, Ampthill, MK45 2NW

Director01 January 2011Active

People with Significant Control

Caledonian Consumer Finance Ltd
Notified on:08 May 2017
Status:Active
Country of residence:Scotland
Address:Suite 3/1, Skypark 3, Glasgow, Scotland, G3 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karel Gajdicka
Notified on:01 August 2016
Status:Active
Date of birth:June 1981
Nationality:Czech
Country of residence:England
Address:Enterprise House, 5 Roundwood Lane, Harpenden, England, AL5 3BW
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 (8 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
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

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

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Accounts

Change account reference date company current shortened.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-08Address

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

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.