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.
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 | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, England, MK9 1FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 17 August 2009 | Active |
5, Concourse Parkway, Suite 300, Atlanta, United States, 30328 | Director | 24 January 2007 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 18 December 2006 | Active |
245 Perimeter Center Parkway, Suite 600, Atlanta, Usa, FOREIGN | Secretary | 24 January 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 July 2008 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 18 December 2006 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 18 December 2006 | Active |
1121 Timber Glen Court Sw, Liburn, Georgia, Usa, | Director | 12 February 2007 | Active |
5, Concourse Parkway, Suite 400, Atlanta, Usa, 30328 | Director | 31 July 2008 | Active |
5, Concourse Parkway Ne, Suite 400, Atlanta, Usa, | Director | 24 January 2007 | Active |
5, Concourse Parkway, Suite 400, Atlanta, Usa, | Director | 02 July 2012 | Active |
118 Eldred Avenue, Brighton, BN1 5EH | Director | 01 September 2007 | Active |
5, Concourse Parkway, Suite 400, Atlanta, Usa, | Director | 02 July 2012 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Director | 17 March 2015 | Active |
4799 Cambridge Drive, Atlanta, Georgia, Usa, | Director | 12 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Officers | Change corporate secretary company with change date. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-08-26 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.