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

DIRECT AUTO FINANCE LIMITED

NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
03412137
Private Limited Company
Liquidation

Company Overview

About Direct Auto Finance Ltd
DIRECT AUTO FINANCE LIMITED was founded on 1997-07-30 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Direct Auto Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIRECT AUTO FINANCE LIMITED
 
Legal Registered Office
NO. 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
Filing Information
Company Number 03412137
Company ID Number 03412137
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-05 11:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT AUTO 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 DIRECT AUTO FINANCE LIMITED
The following companies were found which have the same name as DIRECT AUTO FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU Liquidation Company formed on the 1999-09-01
DIRECT AUTO FINANCE, INC. 10723 Buckhorn Ridge Way Loveland CO 80538 Good Standing Company formed on the 2012-01-18

Company Officers of DIRECT AUTO FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES FISHER
Director 2007-02-01
MALCOLM JOHN LE MAY
Director 2018-03-12
DAVID GEORGE WHINCUP
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PETER STUART CROOK
Director 2007-02-01 2017-08-21
EMMA GAYLE VERSLUYS
Company Secretary 2005-09-29 2017-05-12
STEPHEN RUSSELL PLOWMAN
Director 2006-02-03 2009-12-31
ROBERT JOHN GLEN
Director 2005-09-29 2007-02-01
IAN WALTER LINDSEY
Director 2005-08-17 2007-02-01
RICHARD HARRISON
Director 2004-09-22 2006-04-28
SIMON ANDREW SHAW
Director 2002-12-18 2006-04-28
JULIAN EDWARD PEREGRINE COOPER
Director 2005-09-29 2006-02-03
GREGORY IAN MACLEOD
Director 2005-09-29 2006-02-03
STUART WILLIAM YATES
Director 2005-09-29 2006-02-03
CHRISTOPHER CHARLES JOHNSTONE
Director 2002-12-18 2005-12-31
ROBERT DAVID PARSONAGE
Director 2005-09-29 2005-12-22
JAMES MAXWELL WEBSTER
Director 2004-12-08 2005-12-22
ROSAMOND JOY MARSHALL SMITH
Company Secretary 2002-12-18 2005-09-29
STEPHEN RUSSELL PLOWMAN
Director 2003-05-21 2005-09-05
ANTHONY CHARLES NEWBY
Director 2004-03-18 2005-04-05
ROSAMOND JOY MARSHALL SMITH
Director 2002-12-18 2005-01-17
CAROLINE LOUISE FARBRIDGE
Director 2003-09-30 2004-12-31
LEONARD JOHN NEWBY
Director 2002-12-18 2004-06-29
JOSEPH MICHAEL PRINCE
Director 1997-07-30 2004-06-29
STEPHEN JOHN MEYRICK
Director 2002-12-18 2004-02-04
JOHN ROLFE THORNTON
Director 2002-12-18 2003-09-30
CAROLINE LOUISE FARBRIDGE
Director 2002-12-18 2003-05-21
STEPHEN JOHN MEYRICK
Director 1998-07-01 2002-12-18
LEONARD JOHN NEWBY
Director 1997-12-16 2002-12-18
STEPHEN JOHN MEYRICK
Company Secretary 1998-07-01 2002-12-10
PAUL JOHN DUNKLEY
Director 1997-12-17 2002-12-10
ANTHONY NEWBY
Director 1997-07-30 2002-12-10
JOSEPH MICHAEL PRINCE
Company Secretary 1997-07-30 1998-07-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-07-30 1997-07-30
L & A REGISTRARS LIMITED
Nominated Director 1997-07-30 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES FISHER AQUIS CARDS LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL GROUP LIMITED Director 2008-03-25 CURRENT 1923-12-05 Active
ANDREW CHARLES FISHER PROVIDENT INVESTMENTS LIMITED Director 2008-03-25 CURRENT 2002-09-20 Active
ANDREW CHARLES FISHER PROVIDENT LIMITED Director 2008-03-25 CURRENT 1956-12-20 Liquidation
ANDREW CHARLES FISHER PROVFIN LIMITED Director 2008-03-25 CURRENT 1985-01-22 Active
ANDREW CHARLES FISHER PROVIDENT YES CAR CREDIT LIMITED Director 2008-03-25 CURRENT 2001-07-17 Active
ANDREW CHARLES FISHER VANQUIS BANK LIMITED Director 2007-03-15 CURRENT 1990-11-15 Active
ANDREW CHARLES FISHER YES CAR CREDIT LIMITED Director 2007-02-01 CURRENT 1997-10-31 Active
ANDREW CHARLES FISHER DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2007-02-01 CURRENT 1997-10-03 Liquidation
ANDREW CHARLES FISHER DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2007-02-01 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Active
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN VEHICLE FINANCE LIMITED Director 2018-02-13 CURRENT 2010-11-05 Dissolved 2018-05-08
MALCOLM JOHN LE MAY MONEYBARN NO.4 LIMITED Director 2018-02-13 CURRENT 2013-06-24 Liquidation
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY MONEYBARN GROUP LIMITED Director 2018-02-13 CURRENT 2002-09-04 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY VANQUIS BANK LIMITED Director 2016-07-26 CURRENT 1990-11-15 Active
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY THE UPHAM BRUSH COMPANY LIMITED Director 2008-07-21 CURRENT 2008-06-05 Active
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
DAVID GEORGE WHINCUP CHEQUE EXCHANGE LIMITED Director 2018-07-16 CURRENT 1994-05-11 Active
DAVID GEORGE WHINCUP DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-07-16 CURRENT 1997-10-03 Liquidation
DAVID GEORGE WHINCUP N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-07-16 CURRENT 1999-07-08 Active
DAVID GEORGE WHINCUP MONEYBARN GROUP LIMITED Director 2018-07-16 CURRENT 2002-09-04 Active
DAVID GEORGE WHINCUP DUNCTON GROUP LIMITED Director 2018-07-16 CURRENT 2007-07-10 Active
DAVID GEORGE WHINCUP PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-07-16 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP GREENWOOD PERSONAL CREDIT LIMITED Director 2018-07-16 CURRENT 1912-11-04 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-07-16 CURRENT 1999-09-01 Liquidation
DAVID GEORGE WHINCUP MONEYBARN NO.1 LIMITED Director 2018-07-16 CURRENT 2002-07-26 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
2022-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-22
2021-08-07LIQ01Voluntary liquidation declaration of solvency
2021-08-02SH0113/07/21 STATEMENT OF CAPITAL GBP 23759201
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-12-05AP01DIRECTOR APPOINTED SIMON GEORGE THOMAS
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-04AP03Appointment of Mr David George Whincup as company secretary on 2018-07-16
2018-07-27Annotation
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12TM02Termination of appointment of Paula Watts on 2018-03-31
2018-03-19AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART CROOK
2017-05-25AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-25TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 5000025
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 5000025
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 5000025
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 5000025
2013-10-07AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19RES01ADOPT ARTICLES 19/09/12
2012-09-19CC04Statement of company's objects
2012-07-05MISCSection 519 ca 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AR0130/09/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FISHER / 08/08/2011
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 09/08/2011
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 09/08/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 18/07/2011
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-26AR0130/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART CROOK / 30/09/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLOWMAN
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-07AR0130/09/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-01-20288cSECRETARY'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2005-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288bSECRETARY RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288bDIRECTOR RESIGNED
2005-08-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIRECT AUTO 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 DIRECT AUTO FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1999-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1999-02-19 Outstanding HARTWELL AUTOMOTIVE GROUP LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1997-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1997-11-12 Satisfied DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DIRECT AUTO FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT AUTO FINANCE LIMITED registering or being granted any patents
Domain Names

DIRECT AUTO FINANCE LIMITED owns 1 domain names.

approvedcarloans.co.uk  

Trademarks
We have not found any records of DIRECT AUTO FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT AUTO FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DIRECT AUTO FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT AUTO 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 DIRECT AUTO 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 DIRECT AUTO 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.