This company is commonly known as The Car Finance Company (2015) Limited. The company was founded 9 years ago and was given the registration number 09452872. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | THE CAR FINANCE COMPANY (2015) LIMITED |
---|---|---|
Company Number | : | 09452872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 February 2015 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 01 March 2015 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 09 January 2019 | Active |
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA | Director | 23 February 2015 | Active |
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA | Director | 22 December 2016 | Active |
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA | Director | 23 February 2015 | Active |
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA | Director | 23 February 2015 | Active |
The Car Finance Company (2017) Limited | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, Bank Street, London, United Kingdom, E14 5DS |
Nature of control | : |
|
Pb Uk Bidco Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47-51, Kingston Crescent, Portsmouth, England, PO2 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2020-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-25 | Accounts | Accounts with accounts type full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-21 | Accounts | Change account reference date company previous extended. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.