UKBizDB.co.uk

CCUK FINANCE LIMITED

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

This company is commonly known as Ccuk Finance Limited. The company was founded 17 years ago and was given the registration number 06032187. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CCUK FINANCE LIMITED
Company Number:06032187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:31 December 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:100 Avebury Boulevard, Milton Keynes, England, MK9 1FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary17 August 2009Active
5, Concourse Parkway, Suite 300, Atlanta, United States, 30328

Director24 January 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary18 December 2006Active
245 Perimeter Center Parkway, Suite 600, Atlanta, Usa, FOREIGN

Secretary24 January 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary31 July 2008Active
9 Cheapside, London, EC2V 6AD

Nominee Director18 December 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director18 December 2006Active
1121 Timber Glen Court Sw, Liburn, Georgia, Usa,

Director12 February 2007Active
5, Concourse Parkway, Suite 400, Atlanta, Usa, 30328

Director31 July 2008Active
5, Concourse Parkway Ne, Suite 400, Atlanta, Usa,

Director24 January 2007Active
5, Concourse Parkway, Suite 400, Atlanta, Usa,

Director02 July 2012Active
118 Eldred Avenue, Brighton, BN1 5EH

Director01 September 2007Active
5, Concourse Parkway, Suite 400, Atlanta, Usa,

Director02 July 2012Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Director17 March 2015Active
4799 Cambridge Drive, Atlanta, Georgia, Usa,

Director12 February 2007Active

People with Significant Control

Ccuk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-08-26Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.