This company is commonly known as Commercial Finance Credit Limited. The company was founded 37 years ago and was given the registration number 02049928. The firm's registered office is in LONDON. You can find them at Wimbledon Bridge House Hartfield Road, Wimbledon, London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | COMMERCIAL FINANCE CREDIT LIMITED |
---|---|---|
Company Number | : | 02049928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wimbledon Bridge House Hartfield Road, Wimbledon, London, England, SW19 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 08 October 2018 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 April 2019 | Active |
49 Atwood Avenue, Richmond, TW9 4HF | Secretary | 29 September 2006 | Active |
67 Tredegar Road, Wilmington, DA2 7AY | Secretary | 31 March 2004 | Active |
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW | Secretary | - | Active |
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL | Director | 31 March 2004 | Active |
Downsview House, Lewes Road, West Meston, BN6 8RL | Director | - | Active |
49 Atwood Avenue, Richmond, TW9 4HF | Director | 18 September 2007 | Active |
10, Crown Place, London, England, EC2A 4FT | Director | 27 April 2017 | Active |
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL | Director | 31 March 2004 | Active |
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 06 July 2015 | Active |
67 Tredegar Road, Wilmington, DA2 7AY | Director | 31 March 2004 | Active |
Linross, Eaton Park, Cobham, KT11 2JE | Director | - | Active |
Park House, 7 North Frith Park, Tonbridge, TN11 9QW | Director | 31 March 2004 | Active |
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 21 November 2016 | Active |
Wychnor House, Wychnor Park, Wychnor, DE13 8BY | Director | - | Active |
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL | Director | 06 December 2012 | Active |
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW | Director | - | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 06 December 2012 | Active |
Close Brothers Limited | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-11-23 | Change of constitution | Notice restriction on company articles. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.