UKBizDB.co.uk

HYUNDAI CAR FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary12 January 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director10 January 2024Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director10 November 2022Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary09 January 2006Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 September 2010Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary25 January 2017Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Secretary30 June 1997Active
43 Brickhill Drive, Bedford, MK41 7QA

Secretary-Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary23 March 1995Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director05 August 2016Active
Wheatcroft, Whitbourne, Worcester, WR6 5RU

Director-Active
215 Plains Road, Nottingham, NG3 5RF

Director26 June 1997Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director28 September 2007Active
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD

Director-Active
1 Dingle End, Inkberrow, Worcester, WR7 4EY

Director02 November 1993Active
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES

Director02 November 1993Active
124 West View, Letchworth, SG6 3QJ

Director06 December 1994Active
68 The Plain, Epping, CM16 6TW

Director01 January 2000Active
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

Director05 January 2009Active
47 Grimsdyke Crescent, Barnet, EN5 4AQ

Director29 June 1995Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director06 December 1994Active
Gorse Cottage Gorse Lane, Wootton Wawen, Solihull, B95 6BL

Director-Active
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU

Director22 January 1997Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director05 August 2016Active
3 Hill Top Drive, Marlow On Thames, SL7 2LH

Director26 June 1997Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Director09 January 2006Active
Pebble Court, Carthouse Lane, Woking, GU21 4XS

Director29 June 1995Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director19 December 2014Active
51 Johnsburn Road, Balerno, EH14 7BB

Director15 April 1997Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2006Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director09 January 2006Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director-Active
43 High Street, Weedon, Aylesbury, HP22 4NW

Director06 December 1994Active

People with Significant Control

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:
  • 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-08Accounts

Change account reference date company current extended.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Address

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

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.