UKBizDB.co.uk

GE MONEY CONSUMER LENDING LIMITED

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

This company is commonly known as Ge Money Consumer Lending Limited. The company was founded 36 years ago and was given the registration number 02248981. The firm's registered office is in WATFORD. You can find them at Building 2, Marlins Meadow, Watford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE MONEY CONSUMER LENDING LIMITED
Company Number:02248981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
29 Ferndale Close, Stokenchurch, High Wycombe, HP14 3YS

Secretary05 January 1996Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Secretary30 June 2015Active
Quainton Cottage, Quainton, Aylesbury, HP22 4AY

Secretary-Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary30 June 2015Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary27 May 1998Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary10 April 2003Active
Pooh Cottage, 9-11 High Street, Woolley, WF4 2JZ

Director15 October 2003Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director28 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director11 August 2006Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director23 June 2016Active
41 Sherrards Park Road, Welwyn Garden City, AL8 7LD

Director28 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
Coombewood, Rignall Road, Great Missenden, HP16 9PE

Director31 January 2000Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director03 October 2005Active
Birchtree House, Long Close, Farnham Common, SL2 3EJ

Director21 August 2006Active
35 Kildare Terrace, London, W2 5JT

Director-Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 March 2012Active
Tilleul 2 Appleton Close, Little Chalfont, HP7 9QQ

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 March 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director24 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Flat 2 Ground Floor, 45 Montagu Square, London, W1H 2LN

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director14 July 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 May 2009Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director22 August 2013Active
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ

Director28 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director21 June 2004Active
53-61 College Road, Harrow, Middlesex, HA1 1FB

Director11 August 2006Active
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director18 January 2008Active

People with Significant Control

Ge Money Home Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Capital

Capital statement capital company with date currency figure.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Capital

Legacy.

Download
2020-12-10Insolvency

Legacy.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Change account reference date company current extended.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.