Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSE ASSET FINANCE LIMITED
Company Information for

CLOSE ASSET FINANCE LIMITED

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 3RU,
Company Registration Number
02053453
Private Limited Company
Active

Company Overview

About Close Asset Finance Ltd
CLOSE ASSET FINANCE LIMITED was founded on 1986-09-08 and has its registered office in London. The organisation's status is listed as "Active". Close Asset Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOSE ASSET FINANCE LIMITED
 
Legal Registered Office
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
WIMBLEDON
LONDON
ENGLAND
SW19 3RU
Other companies in KT6
 
 
Filing Information
Company Number 02053453
Company ID Number 02053453
Date formed 1986-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSE ASSET FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLOSE ASSET FINANCE LIMITED
The following companies were found which have the same name as CLOSE ASSET FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOSE ASSET FINANCE LIMITED SWIFT SQUARE BUILDING 1 SANTRY DEMESNE NORTHWOOD DUBLIN 9.D09A0E4 SANTRY, DUBLIN, IRELAND Active Company formed on the 1986-09-08

Company Officers of CLOSE ASSET FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARTLETT MORGAN
Director 2015-01-16
ADRIAN JOHN SAINSBURY
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOBUS STEFANUS WOLVAARDT
Company Secretary 2011-09-30 2015-01-16
MARY JANE MCNAMARA
Director 2010-04-19 2013-07-31
ROGER ANTHONY AUST
Director 2008-04-01 2013-01-01
BASIL LAWRENCE BANNAYI
Director 2008-04-01 2013-01-01
BRIAN JOHN DHENIN
Director 2008-04-01 2013-01-01
JOHN ALLASTAIR FAWCETT
Director 2008-04-01 2013-01-01
STEVEN JAMES GEE
Director 2008-04-01 2013-01-01
WILLIAM SOMERVILLE CUMMING
Director 2008-04-28 2011-07-31
DAVID JAMES DINE
Director 2008-04-01 2011-07-31
MICHAEL CHRISTOPHER HARTLEY
Director 2008-04-01 2011-07-31
RICHARD PETER KEARSEY
Director 2008-04-01 2011-07-31
PHILIP JOHN DAVIES
Company Secretary 2010-07-15 2011-06-09
NEIL THOMAS HUNTER HAMILTON
Director 1996-08-01 2011-01-31
STEPHEN RICHARD HODGES
Director 1997-01-20 2010-09-01
NEVILLE MCDONALD
Director 2008-04-01 2010-08-01
STAN CHOONG FAI CHAN
Company Secretary 2003-06-23 2010-07-15
STAN CHOONG FAI CHAN
Director 2003-06-23 2010-07-15
MICHAEL JAMES BARLEY
Director 2002-01-14 2010-04-01
COLIN DENIS KEOGH
Director 2003-07-21 2009-04-01
SHARON PATRICIA BISHOP
Director 2004-02-01 2009-03-19
LESLIE PORTER
Director 2000-01-18 2009-03-19
MURRAY BOOKER
Director 1992-01-16 2004-09-10
DAVID GARFIELD HARDISTY
Director 1992-01-16 2003-07-31
STUART MALCOLM MURRAY
Director 2000-07-03 2003-07-30
PHILIP EDWARD CURTIS
Company Secretary 1997-10-07 2003-06-16
PHILIP EDWARD CURTIS
Director 1995-10-17 2003-06-16
RODERICK DAVID KENT
Director 1992-01-16 2002-09-30
IAN MCDONALD
Director 1992-01-16 2000-06-30
DENNIS DURHAM
Director 1996-08-01 2000-01-03
KEITH FRANCIS SPRATT
Company Secretary 1993-07-05 1997-10-07
VICTOR LANCELOT CANNOCK
Director 1992-01-16 1996-07-31
TERENCE DAVID CANSICK
Company Secretary 1992-01-16 1993-07-05
COLIN OLDHAM
Director 1992-01-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BARTLETT MORGAN CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS FINANCE PLC Director 2013-12-11 CURRENT 2001-11-14 Active
MICHAEL BARTLETT MORGAN CLOSE BREWERY RENTALS LIMITED Director 2013-10-17 CURRENT 2006-05-23 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
MICHAEL BARTLETT MORGAN CLOSE BROTHERS LIMITED Director 2010-11-01 CURRENT 1924-02-09 Active
ADRIAN JOHN SAINSBURY NOVITAS LOANS LIMITED Director 2017-05-03 CURRENT 2012-02-21 Active
ADRIAN JOHN SAINSBURY NOVITAS (SALISBURY) LIMITED Director 2017-05-03 CURRENT 2011-12-15 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS FINANCE PLC Director 2016-11-17 CURRENT 2001-11-14 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-07-26 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS TECHNOLOGY SERVICES LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ADRIAN JOHN SAINSBURY CLL I LIMITED Director 2013-12-16 CURRENT 2010-11-23 Active
ADRIAN JOHN SAINSBURY CLOSE INVOICE FINANCE LIMITED Director 2013-10-15 CURRENT 1968-07-24 Active
ADRIAN JOHN SAINSBURY CLOSE LEASING LIMITED Director 2013-10-14 CURRENT 2007-09-20 Active
ADRIAN JOHN SAINSBURY CLOSE BREWERY RENTALS LIMITED Director 2013-10-14 CURRENT 2006-05-23 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS VEHICLE HIRE LIMITED Director 2013-08-18 CURRENT 2001-08-01 Active
ADRIAN JOHN SAINSBURY CLOSE BROTHERS LIMITED Director 2013-08-15 CURRENT 1924-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-07-31DIRECTOR APPOINTED THOMAS JAMES MARTIN GINTY
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN SAINSBURY
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-16PSC05Change of details for Close Brothers Limited as a person with significant control on 2018-11-16
2018-11-16AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTLETT MORGAN
2018-05-17SH10Particulars of variation of rights attached to shares
2018-05-17SH08Change of share class name or designation
2018-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09RES12Resolution of varying share rights or name
2018-05-09RES01ADOPT ARTICLES 01/05/2018
2018-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2018-05-09RES01ADOPT ARTICLES 01/05/2018
2018-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-06-15CH01Director's details changed for Adrian John Sainsbury on 2016-11-01
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 5050
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5050
2016-01-07AR0116/11/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Michael Bartlett Morgan on 2015-11-13
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-09CH01Director's details changed for Michael Bartlett Morgan on 2015-11-13
2015-11-23CH01Director's details changed for Michael Bartlett Morgan on 2015-11-01
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 5050
2015-02-04SH19Statement of capital on 2015-02-04 GBP 5,050
2015-01-22TM02Termination of appointment of Jakobus Stefanus Wolvaardt on 2015-01-16
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRICE
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS WOLVAARDT
2015-01-22AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2015-01-22AP01DIRECTOR APPOINTED MICHAEL BARTLETT MORGAN
2015-01-19SH20STATEMENT BY DIRECTORS
2015-01-19RES06REDUCE ISSUED CAPITAL 23/10/2014
2015-01-19CAP-SSSOLVENCY STATEMENT DATED 23/10/14
2015-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19RES13SHARE PREM ACC & OTHER RESERVES CANCELLED, SUM OF £4,962,339 CREDITED TO P/L 23/10/2014
2015-01-19RP04SECOND FILING WITH MUD 16/11/14 FOR FORM AR01
2015-01-19ANNOTATIONClarification
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1208510
2014-12-01AR0116/11/14 FULL LIST
2014-12-01AR0116/11/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 1208510
2013-12-31AR0116/11/13 FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCNAMARA
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER AUST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BASIL BANNAYI
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DHENIN
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAWCETT
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GEE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-06AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2012-11-20AR0116/11/12 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE MCNAMARA / 01/11/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRICE / 01/11/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES RANDALL / 01/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GEE / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLASTAIR FAWCETT / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN DHENIN / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL LAWRENCE BANNAYI / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY AUST / 01/01/2011
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22AR0116/11/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED NICHOLAS JOHN PRICE
2011-10-06AP03SECRETARY APPOINTED JAKOBUS STEFANUS WOLVAARDT
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DINE
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUMMING
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEARSEY
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NOEL POXON
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-17AR0116/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAROLD STONE / 16/11/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGES
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHIL JOHN DAVIES / 26/08/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE MCDONALD
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STAN CHAN
2010-08-18AP03SECRETARY APPOINTED MR PHIL JOHN DAVIES
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY STAN CHAN
2010-04-23AP01DIRECTOR APPOINTED MRS MARY JANE MCNAMARA
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLEY
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-24AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER KEARSLEY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS HUNTER HAMILTON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAROLD STONE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES RANDALL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL GEORGE POXON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE MCDONALD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODGES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARTLEY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES GEE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLASTAIR FAWCETT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DINE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN DHENIN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SOMERVILLE CUMMING / 19/11/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CLOSE ASSET FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOSE ASSET FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS DEPUTY MASTER PARTRIDGE 2015-12-02 to 2016-01-26 Close Asset Finance Ltd v Sully & Others
2016-01-26PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-25PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-03PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-02PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLOSE ASSET FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSE ASSET FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CLOSE ASSET FINANCE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLOSE ASSET FINANCE LIMITED owns 14 domain names.

closehealthfinance.co.uk   closeleasing.co.uk   closeprint.co.uk   close-leasing.co.uk   closeasset.co.uk   closebreweryrentals.co.uk   onebusinessfinance.co.uk   cafgroup.co.uk   commercial-vehicle-finance.co.uk   coach-finance.co.uk   closeassetfinance.co.uk   cvf.co.uk   print-finance.co.uk   braemarfinance.co.uk  

Trademarks
We have not found any records of CLOSE ASSET FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
AIRCRAFT MORTGAGE DEED 23
DEED OF CHATTEL MORTGAGE 21
LEGAL CHARGE 17
AIRCRAFT MORTGAGE 13
DEED OF COVENANTS 12
MORTGAGE 12
CHATTEL MORTGAGE 6
CHATTELS MORTGAGE 4
DEBENTURE 2
DEED OF LEGAL MORTGAGE 2

We have found 128 mortgage charges which are owed to CLOSE ASSET FINANCE LIMITED

Income
Government Income

Government spend with CLOSE ASSET FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2011-04-26 GBP £48,000 EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOSE ASSET FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE ASSET FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSE ASSET FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.