UKBizDB.co.uk

SUZUKI FINANCIAL SERVICES LIMITED

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

This company is commonly known as Suzuki Financial Services Limited. The company was founded 29 years ago and was given the registration number 03015566. 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:SUZUKI FINANCIAL SERVICES LIMITED
Company Number:03015566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
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, CF10 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary05 February 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2023Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director09 December 2019Active
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE

Director19 August 2016Active
Steinbeck Crescent, Snelshall West, Milton Keynes, United Kingdom, MK4 4AE

Director30 May 2022Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 December 2019Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director14 November 2023Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director29 October 2022Active
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK14 4AE

Director02 August 2011Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary24 January 1995Active
16 Woodland Place, Penarth, CF64 2EX

Secretary22 December 2000Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 September 2010Active
54 Mill Road, Lisvane, Cardiff, CF14 0XS

Secretary27 January 1995Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 August 2016Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Secretary29 May 2001Active
Willow Tree House, The Downs, St Nicholas, Cardiff, CF5 6SB

Secretary30 April 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 January 1995Active
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE

Director06 May 2010Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director09 April 2015Active
Teal Cottage, Ampney Crucis, Cirencester, GL7 5SF

Director31 July 1996Active
1 Burnham Drive, Reigate, RH2 9HD

Director04 July 2001Active
Woodlands House Devauden Road, St Arvens, Chepstow, NP6 6EZ

Director31 July 1996Active
6 Calvert Road, Uckfield, TN22 2DB

Director27 January 1995Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB

Director09 July 2019Active
37 Millwood, Lisvane, Cardiff, CF4 5TL

Director31 October 1997Active
68 The Plain, Epping, CM16 6TW

Director22 December 2000Active
56 Pembroke Road, Clifton, Bristol, BS8 3DT

Director27 January 1995Active
Suzuki Gb Plc, Steinbeck Crescent, Snelshall West, Milton Keynes, England, MK4 4AE

Director26 January 2016Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Director24 January 1995Active
54 Mill Road, Lisvane, Cardiff, CF14 0XS

Director27 January 1995Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director21 September 2015Active
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW

Director05 January 2009Active
Fairmount Chapel Close, Pwllmeyric, Chepstow, NP6 6HW

Director27 January 1995Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 July 2015Active
7 Heath Close, Mannings Heath, Horsham, RH13 6EE

Director16 December 1997Active

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 50 to 75 percent
  • Voting rights 50 to 75 percent
Suzuki Gb Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Steinbeck Crescent, Snelshall West, Milton Keynes, United Kingdom, MK4 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-06Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.