UKBizDB.co.uk

CONSUMER FINANCE ASSOCIATION

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

This company is commonly known as Consumer Finance Association. The company was founded 15 years ago and was given the registration number 06731978. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CONSUMER FINANCE ASSOCIATION
Company Number:06731978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:C/o Mha Macintyre Hudson Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Westminster Buildings, Theatre Square, Nottingham, United Kingdom, NG1 6LG

Director19 October 2017Active
C/O Mha Macintyre Hudson, Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director20 September 2017Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Secretary16 June 2011Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Secretary04 April 2013Active
C/O Mha Macintyre Hudson, Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Secretary16 October 2014Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Secretary23 October 2008Active
PO BOX 17401, C/0 Mha Macintyre Hudson, Birmingham, England, B2 2GW

Director30 September 2018Active
1, Godwin Street, Bradford, England, BD1 2SU

Director13 January 2016Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Director13 January 2011Active
Provident Financial Plc, 1 Godwin Street, Bradford, England, BD1 2SU

Director01 September 2019Active
Wisteria Camrose House, 2a Camrose Avenue, Edgware, England, HA8 6EG

Director16 July 2015Active
C/O Mha Macintyre Hudson, Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director06 May 2015Active
1, Godwin Street, Bradford, England, BD1 2SU

Director13 January 2016Active
Gain Credit Llc, 30 Great Guildford Street, London, England, SE1 0HS

Director30 May 2019Active
Sterling House, Langston Road, Loughton, England, IG10 3TS

Director16 July 2015Active
72, Briarcroft Road, Glasgow, G33 1RB

Director23 October 2008Active
Wellington Plaza, Wellington Street, Leeds, England, LS1 4DL

Director01 January 2015Active
Amadeus House, 27b Floral Street, London, England, WC2E 9DP

Director14 April 2016Active
Lion Court, 25 Procter Street, London, England, WC1V 6NY

Director01 December 2019Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Director01 November 2012Active
78, Pall Mall, London, England, SW1Y 5ES

Director11 July 2013Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Director03 May 2012Active
Dollar Financial, Kirtley Drive, Castle Marina, Nottingham, England, NG7 1LD

Director05 February 2015Active
1804, S. Calumet, Chicago, United States,

Director06 January 2010Active
The Harlequin Building, 65 Southwark Street, London, England, SE1 0HR

Director22 May 2018Active
1781 Edmonds Ave, New Lenox, United States,

Director23 October 2008Active
78, Pall Mall, London, SW1Y 5ES

Director10 April 2014Active
1781, Edmonds Avenue, New Lenox, United States,

Director07 October 2009Active
78, Pall Mall, London, SW1Y 5ES

Director09 January 2014Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Director23 October 2008Active
78, Pall Mall, London, London, England, SW1Y 5ES

Director11 July 2013Active
Stadium House Business Centre, Alderstone Road, Livingston, Scotland, EH54 7DN

Director19 October 2017Active
78, Pall Mall, London, SW1Y 5ES

Director09 January 2014Active
78, Pall Mall, London, SW1Y 5ES

Director21 October 2015Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Director06 January 2010Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-01Officers

Appoint person director company with name date.

Download
2019-09-01Officers

Termination director company with name termination date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.