UKBizDB.co.uk

VAUXHALL FINANCE PLC

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

This company is commonly known as Vauxhall Finance Plc. The company was founded 91 years ago and was given the registration number 00275607. The firm's registered office is in CARDIFF. You can find them at Heol Ygamlas Parc Nantgarw, Treforest, Cardiff, South Glamorgan. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VAUXHALL FINANCE PLC
Company Number:00275607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Heol Ygamlas Parc Nantgarw, Treforest, Cardiff, South Glamorgan, CF15 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Secretary13 May 2020Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Director14 April 2010Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Director30 June 2022Active
Flat 7, 2 St Stephens Crescent, London, W2 5QT

Secretary30 January 1998Active
31 Fishers Field, Buckingham, MK18 1SF

Secretary01 August 2008Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Secretary30 September 2009Active
57 Westoning Road, Harlington, Dunstable, LU5 6PB

Secretary06 August 1987Active
Castle House, Castle Street, High Wycombe, England, HP13 6RN

Secretary16 November 2018Active
34 Wilton Avenue, London, W4 2HY

Secretary14 June 2001Active
111 Lybury Lane, Redbourn, St Albans, AL3 7JQ

Secretary31 July 2007Active
Gmac House, Castle Street, High Wycombe, England, HP13 6RN

Secretary05 June 2015Active
28 Gainsborough Road, London, N12 8AG

Secretary22 August 2005Active
3 Park Way, Rickmansworth, WD3 7AU

Secretary27 September 2002Active
13 Dingle Dell, Leighton Buzzard, LU7 7JL

Secretary-Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Secretary29 November 2019Active
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN

Secretary28 February 1995Active
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS

Director29 September 1993Active
Long Barn Howells Farm, Halls Green, Hitchin, SG4 7DZ

Director10 October 1996Active
The Turret, Watford Road, Northwood, HA6 3PA

Director23 April 1999Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Director01 April 2016Active
286 Altolusso, Bute Terrace, Cardiff, CF10 2FJ

Director20 February 2007Active
5 Centurions Court, Caerwent, Caldicot, NP26 5FG

Director24 April 2003Active
11 Spurston Close, High Legh, Knutsford, WA16 6TU

Director-Active
Hallbarn Cottage, 30 Windsor End, Beaconsfield, HP9 2JW

Director-Active
31 Adams Court, Woughton On The Green, Milton Keynes, MK6 3EL

Director10 May 1994Active
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU

Director01 April 2018Active
183 Telscombe Way, Luton, LU2 8QP

Director14 June 2001Active
Rye Farm, The Rye Eaton Bray, Bedfordshire, LU6 2BQ

Director24 April 2003Active
Zum Apothekerhof 2, Frankfurt, Germany, FOREIGN

Director01 May 2003Active
14 Stratford Way, Marston Moretaine, MK43 0LA

Director10 March 2008Active
96 Chelsea Park Gardens, London, SW3 6AE

Director01 August 2002Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director29 September 1993Active
20 Ryecroft Lane, Fowlmere, Royston, SG8 7TT

Director18 April 1996Active
Twegan High Street, Guilden Morden, Royston, SG8 0JP

Director-Active
2a Canons Field, Welwyn, AL6 0QD

Director04 February 1994Active

People with Significant Control

Stellantis Financial Services Uk Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:61, London Road, Redhill, England, RH1 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Opvf Europe Holdco Limited
Notified on:04 July 2018
Status:Active
Country of residence:Wales
Address:Heol-Y-Gamlas, Parc Nantgarw, Cardiff, Wales, CF15 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gmac Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Gmac, Heol Y Gamlas, Parc Nantgarw, Cardiff, Wales, CF15 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-19Resolution

Resolution.

Download
2023-12-19Incorporation

Re registration memorandum articles.

Download
2023-12-19Change of name

Certificate re registration public limited company to private.

Download
2023-12-19Change of name

Reregistration public to private company.

Download
2023-09-07Accounts

Accounts with accounts type interim.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-30Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.