UKBizDB.co.uk

THE CAR FINANCE COMPANY (2015) LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 March 2015Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director09 January 2019Active
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA

Director23 February 2015Active
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA

Director22 December 2016Active
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA

Director23 February 2015Active
45-51, Kingston Crescent, Portsmouth, United Kingdom, PO2 8AA

Director23 February 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-04-08Accounts

Accounts with accounts type full.

Download
2020-03-09Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-06-25Accounts

Accounts with accounts type full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-21Accounts

Change account reference date company previous extended.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.