UKBizDB.co.uk

COMMERCIAL FINANCE CREDIT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wimbledon Bridge House Hartfield Road, Wimbledon, London, England, SW19 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director08 October 2018Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 April 2019Active
49 Atwood Avenue, Richmond, TW9 4HF

Secretary29 September 2006Active
67 Tredegar Road, Wilmington, DA2 7AY

Secretary31 March 2004Active
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW

Secretary-Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director31 March 2004Active
Downsview House, Lewes Road, West Meston, BN6 8RL

Director-Active
49 Atwood Avenue, Richmond, TW9 4HF

Director18 September 2007Active
10, Crown Place, London, England, EC2A 4FT

Director27 April 2017Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director31 March 2004Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director06 July 2015Active
67 Tredegar Road, Wilmington, DA2 7AY

Director31 March 2004Active
Linross, Eaton Park, Cobham, KT11 2JE

Director-Active
Park House, 7 North Frith Park, Tonbridge, TN11 9QW

Director31 March 2004Active
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director21 November 2016Active
Wychnor House, Wychnor Park, Wychnor, DE13 8BY

Director-Active
Tolworth Tower, 11th Floor, Ewell Road, Surbiton, United Kingdom, KT6 7EL

Director06 December 2012Active
Mayor House Farm, Farley Heath, Albury, Guildford, GU5 9EW

Director-Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director06 December 2012Active

People with Significant Control

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:
  • 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 (6 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
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Change of constitution

Notice restriction on company articles.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.