UKBizDB.co.uk

DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED

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

This company is commonly known as Direct Auto Finance Insurance Services Limited. The company was founded 24 years ago and was given the registration number 03834656. The firm's registered office is in BRADFORD. You can find them at No. 1, Godwin Street, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED
Company Number:03834656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Godwin Street, Bradford, BD1 2SU

Secretary16 July 2018Active
Provident Financial Plc, No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 April 2020Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director12 March 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary01 September 1999Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Secretary18 December 2002Active
16 Delanly Court, Wimblehurst Road, Horsham, RG12 2DU

Secretary01 September 1999Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Secretary29 September 2005Active
No. 1, Godwin Street, Bradford, BD1 2SU

Secretary12 May 2017Active
17b Sheridan Road, Merton Park, London, SW19 3HW

Director29 September 2005Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 February 2007Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director01 September 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director01 September 1999Active
17 Holt Avenue, Adel, Leeds, LS16 8DH

Director18 December 2002Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 February 2007Active
5 High Meadows, Firth Lane Wilsden, Bradford, BD15 0HN

Director29 September 2005Active
97 Orchard Grove, Chalfont St Peter, Gerrards Cross, SL9 9ET

Director29 September 2005Active
Pine Lodge, Castle Lane Ripponden, Sowerby Bridge, HX6 4JZ

Director11 May 2005Active
3 Kinderscout, Leverstock Green, HP3 8HW

Director17 August 2005Active
Murrayfield, 13 Windsor Road, Gerrards Cross, SL9 7NB

Director29 September 2005Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director18 December 2002Active
Millhouse, Church Road, Woolton, Liverpool, L25 6DA

Director15 June 2004Active
Scheveningen Huis, Ashdown Road, Forest Row, RH18 5BN

Director01 September 1999Active
Homeleigh, 10 Chart Way, Reigate, RH2 0NZ

Director29 September 2005Active
Drummers Yard, Sproutes Lane, Coolham, Horsham, RH13 8QH

Director03 February 2006Active
Drummers Yard, Sproutes Lane, Coolham, Horsham, RH13 8QH

Director15 June 2004Active
Horrocks Close, Lothersdale, BD20 8HQ

Director15 June 2004Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director03 December 2018Active
28d Cruden Street, London, N1 8NH

Director29 September 2005Active
81 Gunterstone Road, West Kensington, London, W14 9BT

Director29 September 2005Active

People with Significant Control

Provident Financial Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1 Godwin Street, Godwin Street, Bradford, England, BD1 2SU
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
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Resolution

Resolution.

Download
2021-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-19Capital

Legacy.

Download
2021-07-19Capital

Capital statement capital company with date currency figure.

Download
2021-07-19Insolvency

Legacy.

Download
2021-07-19Resolution

Resolution.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-07-27Miscellaneous

Legacy.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.