UKBizDB.co.uk

PROPEL FINANCE PLC

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

This company is commonly known as Propel Finance Plc. The company was founded 24 years ago and was given the registration number 04015132. The firm's registered office is in LANGSTONE PARK LANGSTONE. You can find them at Unit 5, Langstone Business Village, Langstone Park Langstone, Newport. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PROPEL FINANCE PLC
Company Number:04015132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Unit 5, Langstone Business Village, Langstone Park Langstone, Newport, NP18 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Secretary23 January 2020Active
Unit 5, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director05 October 2018Active
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Director03 July 2014Active
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Director03 July 2014Active
Unit 5, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director05 October 2018Active
Unit 5, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director05 October 2018Active
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Secretary25 November 2014Active
36 Middlegate Court, Cowbridge, CF7 7EF

Secretary30 April 2003Active
Fairway House, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Secretary22 November 2006Active
8 New Zealand Road, Heath, Cardiff, CF14 3BR

Secretary09 November 2004Active
Southerly, 12 Stoke Hill Stoke Bishop, Bristol, BS9 1JH

Secretary15 June 2000Active
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Secretary05 October 2018Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary15 June 2000Active
Unit 5, Langstone Business Village, Langstone Park Langstone, NP18 2LH

Director25 November 2014Active
Unit 5, Langstone Business Village, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director15 June 2000Active
Unit 5, Langstone Business Village, Langstone Park, Langstone, Newport, Wales, NP18 2LH

Director15 June 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director15 June 2000Active

People with Significant Control

Cabot Square Capital Gp Iv Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:One, Connaught Place, London, England, W2 2ET
Nature of control:
  • Right to appoint and remove directors
Cabot Square Capital Llp
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:One, Connaught Place, London, England, W2 2ET
Nature of control:
  • Right to appoint and remove directors
Propel Group Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 5, Langstone Business Village, Langstone Park, Newport, Wales, NP18 2LH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Incorporation

Memorandum articles.

Download
2022-08-16Resolution

Resolution.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Change of name

Change of name notice.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download
2019-05-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.