This company is commonly known as Shogun Finance Limited. The company was founded 38 years ago and was given the registration number 01963821. 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 | : | SHOGUN FINANCE LIMITED |
---|---|---|
Company Number | : | 01963821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
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 | 19 January 2024 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 15 March 2023 | Active |
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 December 2019 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 29 October 2022 | 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 | 16 August 2016 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Secretary | 30 June 1997 | Active |
43 Brickhill Drive, Bedford, MK41 7QA | Secretary | - | Active |
Willow Tree House, The Downs, St Nicholas, Cardiff, CF5 6SB | Secretary | 30 April 2008 | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | 11 April 1995 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 21 September 2015 | Active |
Wyncham, Meysey Hampton, Cirencester, GL7 5JX | Director | - | Active |
215 Plains Road, Nottingham, NG3 5RF | Director | 01 April 1999 | Active |
Watermoor, Cirencester, Gloucestershire, England, GL7 1LF | Director | 13 July 2009 | Active |
Watermoor, Cirencester, United Kingdom, GL7 1LF | Director | 06 February 2017 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB | Director | 13 July 2019 | Active |
Cluaran House, Startley, Chippenham, SN15 5HE | Director | 17 September 1993 | Active |
Ranfurly, Off Greys Hill, Henley-On-Thames, RG9 1SW | Director | - | Active |
124 West View, Letchworth, SG6 3QJ | Director | 17 September 1993 | Active |
68 The Plain, Epping, CM16 6TW | Director | 01 January 2000 | Active |
68 The Plain, Epping, CM16 6TW | Director | - | Active |
6 Crick Road, Oxford, OX2 6QJ | Director | 15 September 1995 | Active |
The Old Coach House, Trewsbury Coates, Cirencester, GL7 6NY | Director | 01 July 2004 | Active |
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW | Director | 05 January 2009 | Active |
Gorse Cottage Gorse Lane, Wootton Wawen, Solihull, B95 6BL | Director | 02 December 1991 | Active |
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU | Director | 22 January 1997 | Active |
Watermoor, Cirencester, United Kingdom, GL7 1LF | Director | 10 August 2017 | Active |
6 The Alders, Leckhampton, Cheltenham, GL53 0PX | Director | 31 August 2007 | Active |
Watermoor, Cirencester, United Kingdom, GL7 1LF | Director | 24 July 2015 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 21 September 2015 | Active |
Barn Cottage North End, Ashton Keynes, Swindon, SN6 6QR | Director | 24 January 1997 | Active |
3 Hill Top Drive, Marlow On Thames, SL7 2LH | Director | 18 July 1997 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 01 July 2009 | Active |
The Colt Car Company Limited, Watermoor, Cirencester, United Kingdom, GL7 1LF | Director | 14 June 2019 | Active |
51 Johnsburn Road, Balerno, EH14 7BB | Director | 15 April 1997 | Active |
Spitalgate Dealer Services Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Watermoor, Cirencester, United Kingdom, GL7 1LF |
Nature of control | : |
|
Colt Car Company Limited (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Watermoor, Cirencester, United Kingdom, GL7 1LF |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.