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

PROPEL FINANCE PLC

Unit 5, Langstone Business Village, Langstone Park Langstone, NEWPORT, NP18 2LH,
Company Registration Number
04015132
Public Limited Company
Active

Company Overview

About Propel Finance Plc
PROPEL FINANCE PLC was founded on 2000-06-15 and has its registered office in Langstone Park Langstone. The organisation's status is listed as "Active". Propel Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROPEL FINANCE PLC
 
Legal Registered Office
Unit 5
Langstone Business Village
Langstone Park Langstone
NEWPORT
NP18 2LH
Other companies in NP18
 
Previous Names
HENRY HOWARD FINANCE PLC16/12/2019
HHF (SALES AID) PLC10/11/2006
Filing Information
Company Number 04015132
Company ID Number 04015132
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts FULL
VAT Number /Sales tax ID GB252089996  
Last Datalog update: 2024-06-11 11:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROPEL FINANCE PLC
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 PROPEL FINANCE PLC
The following companies were found which have the same name as PROPEL FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROPEL FINANCE GROUP HOLDINGS LIMITED UNIT 5 LANGSTONE BUSINESS VILLAGE LANGSTONE PARK LANGSTONE NEWPORT NP18 2LH Active Company formed on the 2013-08-22
PROPEL FINANCE NO 3 LIMITED Unit 5 Langstone Business Village, Langstone Park Langstone Newport GWENT NP18 2LH Active - Proposal to Strike off Company formed on the 2016-02-12
PROPEL FINANCE NO 2 LIMITED Unit 5 Langstone Business Village, Langstone Park Langstone Newport NP18 2LH Active - Proposal to Strike off Company formed on the 2016-02-12
PROPEL FINANCE NO 1 LIMITED UNIT 5 LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK LANGSTONE NEWPORT NP18 2LH Active Company formed on the 2016-02-12
PROPEL FINANCE GROUP PTY LIMITED SA 5067 Active Company formed on the 2007-06-28

Company Officers of PROPEL FINANCE PLC

Current Directors
Officer Role Date Appointed
MARK BURN
Company Secretary 2014-11-25
MARK BURN
Director 2014-11-25
MARK BRYAN CROOK
Director 2000-06-15
RICHARD JAMES MCDOUGALL
Director 2014-07-03
EDWARD HUGH MCNEIL
Director 2014-07-03
HOWARD FRANCIS ROSS
Director 2000-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID FELMAN
Company Secretary 2006-11-22 2014-11-25
ELIZABETH NAOMI HARVEY
Company Secretary 2004-11-09 2006-11-22
PHILIP DOBSON
Company Secretary 2003-04-30 2004-11-09
SALLY ROSS
Company Secretary 2000-06-15 2003-04-30
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-06-15 2000-06-15
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-06-15 2000-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BURN PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARK BURN PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BURN PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BURN PROPEL GROUP FINANCE LIMITED Director 2014-11-25 CURRENT 2013-08-27 Active
MARK BURN PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-11-25 CURRENT 2013-08-22 Active
MARK BURN HH CASHFLOW FINANCE LIMITED Director 2014-11-25 CURRENT 2014-07-11 Liquidation
MARK BURN SHIRMAR FINANCIAL SOLUTIONS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2014-03-04
MARK BRYAN CROOK NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED Director 2017-08-10 CURRENT 1989-06-16 Active
MARK BRYAN CROOK PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARK BRYAN CROOK PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK HH CASHFLOW FINANCE LIMITED Director 2014-07-18 CURRENT 2014-07-11 Liquidation
MARK BRYAN CROOK PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
MARK BRYAN CROOK PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
MARK BRYAN CROOK ECO-LEASE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
MARK BRYAN CROOK HH LONDON LIMITED Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2015-08-18
MARK BRYAN CROOK H H PROPERTY & FINANCE LIMITED Director 1999-08-02 CURRENT 1999-08-02 Active
RICHARD JAMES MCDOUGALL SAF4 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF3 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF6 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF1 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF2 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF GROUP HOLDCO LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SAF GROUP FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SIMPLY ASSET FINANCE OPERATIONS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
RICHARD JAMES MCDOUGALL HH CASHFLOW FINANCE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Liquidation
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.4 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.5 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL LDF FINANCE NO. 2 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL PROPEL GROUP FINANCE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD JAMES MCDOUGALL AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
RICHARD JAMES MCDOUGALL ARROWS SELF STORAGE LIMITED Director 2012-10-05 CURRENT 2005-04-14 Dissolved 2014-07-29
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LTD. Director 2011-12-15 CURRENT 2010-01-07 Active
RICHARD JAMES MCDOUGALL ATE TRUCK & TRAILER SALES LIMITED Director 2011-12-15 CURRENT 1994-12-13 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE FINANCE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
RICHARD JAMES MCDOUGALL BETTERSTORE SELF STORAGE CAMBRIDGE 1 LIMITED Director 2011-08-16 CURRENT 2011-05-25 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
EDWARD HUGH MCNEIL JBR CAPITAL LIMITED Director 2018-02-26 CURRENT 2011-02-08 Active
EDWARD HUGH MCNEIL JBR AUTO FINANCE LIMITED Director 2018-02-26 CURRENT 2014-12-12 Active
EDWARD HUGH MCNEIL JBR AUTO SERVICES LIMITED Director 2018-02-26 CURRENT 2014-12-18 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
EDWARD HUGH MCNEIL HH CASHFLOW FINANCE LIMITED Director 2014-07-18 CURRENT 2014-07-11 Liquidation
EDWARD HUGH MCNEIL PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
EDWARD HUGH MCNEIL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
EDWARD HUGH MCNEIL ALELTHO FINANCE LTD. Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-03
EDWARD HUGH MCNEIL ALELTHO HOLDINGS LTD Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-03
HOWARD FRANCIS ROSS PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
HOWARD FRANCIS ROSS PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
HOWARD FRANCIS ROSS 26 ARLEY HILL MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 1981-07-08 Active
HOWARD FRANCIS ROSS HH CASHFLOW FINANCE LIMITED Director 2014-07-18 CURRENT 2014-07-11 Liquidation
HOWARD FRANCIS ROSS PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
HOWARD FRANCIS ROSS PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
HOWARD FRANCIS ROSS HH (MANCHESTER) LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2015-03-24
HOWARD FRANCIS ROSS ECO-LEASE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
HOWARD FRANCIS ROSS HH BRISTOL LIMITED Director 2000-05-16 CURRENT 2000-05-16 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
2024-06-11CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-08-16MEM/ARTSARTICLES OF ASSOCIATION
2022-08-16RES01ADOPT ARTICLES 16/08/22
2022-07-05Notification of Propel Group Finance Limited as a person with significant control on 2016-04-06
2022-07-05PSC02Notification of Propel Group Finance Limited as a person with significant control on 2016-04-06
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320005
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320009
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320010
2020-01-27AP03Appointment of Mrs Catrin Nation as company secretary on 2020-01-23
2020-01-27TM02Termination of appointment of Mark Allan Tweed on 2020-01-23
2019-12-16RES15CHANGE OF COMPANY NAME 21/01/23
2019-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN CROOK
2019-09-03CH01Director's details changed for Mr Edward Hugh Mcneil on 2019-09-03
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-18AP03Appointment of Mr Mark Allan Tweed as company secretary on 2018-10-05
2019-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040151320006
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-17AP01DIRECTOR APPOINTED MR MARK ALLAN TWEED
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURN
2018-10-05TM02Termination of appointment of Mark Burn on 2018-08-31
2018-08-20CH01Director's details changed for Mr Edward Hugh Mcneil on 2018-08-20
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FRANCIS ROSS
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-07-26PSC05Change of details for Cabot Sqaure Capital Llp as a person with significant control on 2017-07-26
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-22CH01Director's details changed for Mr Edward Hugh Mcneil on 2017-06-22
2017-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320010
2017-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320010
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320009
2017-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320009
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-20CH01Director's details changed for Mr Edward Hugh Mcneil on 2016-07-13
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320008
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320007
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 15/07/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320006
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW FELMAN
2014-11-26AP03SECRETARY APPOINTED MR MARK BURN
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 25/11/2014
2014-11-26AP01DIRECTOR APPOINTED MR MARK BURN
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-31MISCSECTION 519
2014-08-12AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-08-06RES13RE-ASSIGNMENT DEED 02/07/2014
2014-07-22RES01ADOPT ARTICLES 03/07/2014
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL
2014-07-15AP01DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-18AR0115/06/14 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040151320005
2013-06-19AR0115/06/13 FULL LIST
2013-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID FELMAN / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN CROOK / 23/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANCIS ROSS / 23/04/2013
2012-11-30SH0715/10/12 STATEMENT OF CAPITAL GBP 50000
2012-11-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-29AR0115/06/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-27AR0115/06/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-11AR0115/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-28363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-04363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: BROADWAY HOUSE THE BROADWAY CARDIFF CF24 1FU
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-07363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-11288bSECRETARY RESIGNED
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10CERTNMCOMPANY NAME CHANGED HHF (SALES AID) PLC CERTIFICATE ISSUED ON 10/11/06
2006-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-07363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-29363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-15123NC INC ALREADY ADJUSTED 11/04/05
2005-06-15RES12VARYING SHARE RIGHTS AND NAMES
2005-06-15RES04£ NC 100000/125000 11/04
2005-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-1588(2)RAD 11/04/05--------- £ SI 1@1=1 £ IC 49999/50000
2005-06-15RES12VARYING SHARE RIGHTS AND NAMES
2005-06-15RES04£ NC 100000/125000 11/04
2005-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-12-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-19288bSECRETARY RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 16 NORTH ROAD CARDIFF SOUTH GLAMORGAN CF10 3DY
2003-06-19363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-02288cSECRETARY'S PARTICULARS CHANGED
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2002-12-0943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-12-09CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2002-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-0943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-12-09AUDSAUDITORS' STATEMENT
2002-12-09AUDRAUDITORS' REPORT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PROPEL FINANCE PLC 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 PROPEL FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-23 Outstanding MAXXIA LIMITED
2017-03-31 Outstanding MAXXIA LIMITED
2016-02-22 Outstanding ALDERMORE BANK PLC
2015-09-01 Outstanding HAMPSHIRE TRUST BANK PLC
2015-06-16 Outstanding MAXXIA LIMITED
2013-08-08 Outstanding INVESTEC ASSET FINANCE PLC
BLOCK DISCOUNTING AGREEMENT 2012-08-30 Outstanding HITACHI CAPITAL (UK) PLC
BLOCK DISCOUNTING AGREEMENT 2006-12-05 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2006-07-11 Satisfied HITACHI CAPITAL (UK) PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2005-12-16 Outstanding SINGER & FRIEDLANDER LEASING LIMITED
Intangible Assets
Patents
We have not found any records of PROPEL FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PROPEL FINANCE PLC
Trademarks
We have not found any records of PROPEL FINANCE PLC registering or being granted any trademarks
Income
Government Income

Government spend with PROPEL FINANCE PLC

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-7 GBP £530 Equipment Furniture Materials
Stratford-on-Avon District Council 2016-3 GBP £175 Equipment, furniture and mats
Warwickshire County Council 2015-2 GBP £2,437 Equipment
Exeter City Council 2013-8 GBP £5,325 Equipment Tools And Materials
Bolton Council 2013-5 GBP £2,260 Other Security Expenses
Doncaster Council 2012-8 GBP £5,880
Doncaster Council 2012-7 GBP £5,880
Doncaster Council 2012-5 GBP £4,782
CHILTERN DISTRICT COUNCIL 2012-4 GBP £702 LEISURE CONTRACT MONITORING
Doncaster Council 2012-3 GBP £9,564
Doncaster Council 2012-1 GBP £29,452
Doncaster Council 2011-11 GBP £14,726
Doncaster Council 2011-10 GBP £26,102
Doncaster Council 2011-9 GBP £1,675 SUPPLIES AND SERVICES
Doncaster Council 2011-8 GBP £11,786
Doncaster Council 2011-7 GBP £15,470
Doncaster Council 2011-6 GBP £5,893 SUPPLIES AND SERVICES
Doncaster Council 2011-5 GBP £921 SUPPLIES AND SERVICES
Doncaster Council 2011-4 GBP £4,972 SUPPLIES AND SERVICES

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 PROPEL FINANCE PLC 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 PROPEL FINANCE PLC 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 PROPEL FINANCE PLC 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.