This company is commonly known as Hyundai Car Finance Limited. The company was founded 36 years ago and was given the registration number 02160191. The firm's registered office is in CARDIFF. You can find them at St William House, Tresillian Terrace, Cardiff, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HYUNDAI CAR FINANCE LIMITED |
---|---|---|
Company Number | : | 02160191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 12 January 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 10 January 2024 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 10 November 2022 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 09 January 2006 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 September 2010 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 25 January 2017 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Secretary | 30 June 1997 | Active |
43 Brickhill Drive, Bedford, MK41 7QA | Secretary | - | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | 23 March 1995 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 05 August 2016 | Active |
Wheatcroft, Whitbourne, Worcester, WR6 5RU | Director | - | Active |
215 Plains Road, Nottingham, NG3 5RF | Director | 26 June 1997 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 28 September 2007 | Active |
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD | Director | - | Active |
1 Dingle End, Inkberrow, Worcester, WR7 4EY | Director | 02 November 1993 | Active |
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES | Director | 02 November 1993 | Active |
124 West View, Letchworth, SG6 3QJ | Director | 06 December 1994 | Active |
68 The Plain, Epping, CM16 6TW | Director | 01 January 2000 | Active |
68 The Plain, Epping, CM16 6TW | Director | - | Active |
Orchard Cottage Blackhorse Road, Warplesdon Hill, Woking, GU22 0RE | Director | - | Active |
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW | Director | 05 January 2009 | Active |
47 Grimsdyke Crescent, Barnet, EN5 4AQ | Director | 29 June 1995 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 06 December 1994 | Active |
Gorse Cottage Gorse Lane, Wootton Wawen, Solihull, B95 6BL | Director | - | Active |
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU | Director | 22 January 1997 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 05 August 2016 | Active |
3 Hill Top Drive, Marlow On Thames, SL7 2LH | Director | 26 June 1997 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Director | 09 January 2006 | Active |
Pebble Court, Carthouse Lane, Woking, GU21 4XS | Director | 29 June 1995 | Active |
33, Old Broad Street, London, United Kingdom, EC2N 1HZ | Director | 19 December 2014 | Active |
51 Johnsburn Road, Balerno, EH14 7BB | Director | 15 April 1997 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 December 2006 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 09 January 2006 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | - | Active |
43 High Street, Weedon, Aylesbury, HP22 4NW | Director | 06 December 1994 | Active |
Black Horse Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Accounts | Change account reference date company current extended. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.