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

IGNITION CREDIT PLC

Sterling House, Green Court, Truro Business Park, Threemilestone, Truro, CORNWALL, TR4 9LF,
Company Registration Number
04315993
Public Limited Company
Active

Company Overview

About Ignition Credit Plc
IGNITION CREDIT PLC was founded on 2001-11-02 and has its registered office in Truro. The organisation's status is listed as "Active". Ignition Credit Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IGNITION CREDIT PLC
 
Legal Registered Office
Sterling House, Green Court, Truro Business Park
Threemilestone
Truro
CORNWALL
TR4 9LF
Other companies in TR4
 
Previous Names
GAP INVESTMENTS LTD16/09/2004
Filing Information
Company Number 04315993
Company ID Number 04315993
Date formed 2001-11-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts GROUP
VAT Number /Sales tax ID GB864593385  
Last Datalog update: 2024-06-24 18:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITION CREDIT 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.

Company Officers of IGNITION CREDIT PLC

Current Directors
Officer Role Date Appointed
STEVEN CHARLES HUNT
Company Secretary 2006-05-31
PAUL CAUNTER
Director 2009-03-20
SEAN MICHAEL DEVOY
Director 2015-03-31
PAUL GOUGH
Director 2015-03-31
STEVEN CHARLES HUNT
Director 2005-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD TUTTE
Director 2001-11-02 2018-03-31
MARK WILLIAMSON
Company Secretary 2005-05-18 2006-05-31
MARK WILLIAMSON
Director 2005-05-18 2006-05-31
VIDA KIM HUMPREYS
Company Secretary 2001-11-02 2005-05-19
WAYNE ALAN HUMPREYS
Director 2001-11-02 2005-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-02 2001-11-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-02 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHARLES HUNT IGNITION AUTOMOTIVE LTD Company Secretary 2008-10-03 CURRENT 2008-10-03 Active
STEVEN CHARLES HUNT CAPINVEST (CAPITAL) LTD Company Secretary 2008-03-31 CURRENT 2007-06-26 Active - Proposal to Strike off
SEAN MICHAEL DEVOY CREDO CAPITAL FINANCE LIMITED Director 2017-06-30 CURRENT 2009-11-11 Active
SEAN MICHAEL DEVOY CREDO ASSET FINANCE LIMITED Director 2017-06-30 CURRENT 2008-01-15 Active
SEAN MICHAEL DEVOY CREDO (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2014-05-13 Active
SEAN MICHAEL DEVOY FIRST CAPITAL FINANCE LIMITED Director 2015-12-18 CURRENT 2000-10-18 Active
SEAN MICHAEL DEVOY KENNET EQUIPMENT LEASING LIMITED Director 2015-01-01 CURRENT 1990-12-20 Active
PAUL GOUGH STAR ERRIGAL TOPCO LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
PAUL GOUGH STAR USR LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
PAUL GOUGH STAR SPIKE LIMITED Director 2017-11-22 CURRENT 2017-11-22 Liquidation
PAUL GOUGH EVERSHOLT INVESTMENTS G.P. LIMITED Director 2017-06-08 CURRENT 2010-09-08 Active - Proposal to Strike off
PAUL GOUGH STAR MAYAN LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
PAUL GOUGH FIRST CAPITAL FINANCE LIMITED Director 2015-12-18 CURRENT 2000-10-18 Active
PAUL GOUGH KENNET EQUIPMENT LEASING LIMITED Director 2014-07-31 CURRENT 1990-12-20 Active
PAUL GOUGH TIPU CAPITAL LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
PAUL GOUGH STAR ASSET BACKED FINANCE LIMITED Director 2013-06-21 CURRENT 2012-12-19 Dissolved 2017-10-24
STEVEN CHARLES HUNT IGNITION AUTOMOTIVE LTD Director 2008-10-03 CURRENT 2008-10-03 Active
STEVEN CHARLES HUNT CAPINVEST (CAPITAL) LTD Director 2008-03-31 CURRENT 2007-06-26 Active - Proposal to Strike off

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
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043159930015
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED MR JAMES HIGGINBOTHAM
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOUGH
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-13RP04TM02Second filing of company secretary termination Steven Charles Hunt
2020-03-13RP04TM01Second filing for the termination of Steven Charles Hunt
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES HUNT
2020-02-11TM02Termination of appointment of Steven Charles Hunt on 2020-01-31
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MALLIN
2018-12-07PSC07CESSATION OF STAR ASSET FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043159930014
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD TUTTE
2018-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043159930013
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043159930012
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-05AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-21AA03Auditors resignation for limited company
2015-04-07AP01DIRECTOR APPOINTED MR PAUL GOUGH
2015-04-07AP01DIRECTOR APPOINTED MR SEAN DEVOY
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-17AR0131/03/14 FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-03AR0131/03/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HUNT / 31/03/2012
2012-04-17AR0131/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD TUTTE / 31/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES HUNT / 31/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAUNTER / 31/03/2012
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-28RES01ADOPT ARTICLES 11/11/2011
2011-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-31AR0131/03/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-08AR0102/11/10 FULL LIST
2009-11-16RES01ADOPT MEM AND ARTS 08/08/2009
2009-11-16RES12VARYING SHARE RIGHTS AND NAMES
2009-11-13AR0102/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAUNTER / 02/11/2009
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM STERLING HOUSE THREEMILESTONE TRURO CORNWALL TR4 9LF
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CAUNTER / 29/05/2009
2009-06-06288aDIRECTOR APPOINTED PAUL CAUNTER
2008-11-17363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP
2007-12-12AUDAUDITOR'S RESIGNATION
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-19363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-22363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: MINERVA HOUSE LOWER BRISTOL ROAD BATH & NORTH EAST SOMERSET BA2 9ER
2005-07-2143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2005-07-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2005-07-21123NC INC ALREADY ADJUSTED 08/07/05
2005-07-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-21BSBALANCE SHEET
2005-07-2143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2005-07-21AUDRAUDITORS' REPORT
2005-07-21RES02REREG PRI-PLC 12/07/05
2005-07-21AUDSAUDITORS' STATEMENT
2005-07-21RES04NC INC ALREADY ADJUSTED 08/07/05
2005-07-19RES04NC INC ALREADY ADJUSTED 08/07/05
2005-07-19123£ NC 100/100000 08/07/05
2005-07-15288aNEW DIRECTOR APPOINTED
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 IGNITION CREDIT 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 IGNITION CREDIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding HAMPSHIRE TRUST BANK PLC
A BLOCK DISCOUNTING MASTER AGREEMENT 2012-03-03 Outstanding ALDERMORE BANK PLC
CHATTELS MORTGAGE 2008-09-04 Satisfied VENTURE FINANCE PLC
BLOCK DISCOUNTING AGREEMENT 2007-09-07 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2007-08-08 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2006-10-27 Satisfied CLYDESDALE BANK PLC
BLOCK DISCOUNTING AGREEMENT 2006-09-25 Satisfied ING LEASE (UK) LIMITED
BLOCK DISCOUNTING AGREEMENT 2006-08-02 Outstanding HITACHI CAPITAL (UK) PLC
CHATTEL MORTGAGE 2006-07-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHATTEL MORTGAGE 2005-12-23 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
BLOCK DISCOUNT MASTER AGREEMENT 2005-11-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-09-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IGNITION CREDIT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IGNITION CREDIT PLC
Trademarks
We have not found any records of IGNITION CREDIT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTEL MORTGAGE HENSTRIDGE AIRFIELD LTD 2012-11-09 Outstanding
LEGAL CHARGE RECYCLE PAPER UK LIMITED 2011-05-27 Outstanding
LAKE INNS & LEISURE LIMITED 2015-04-16 Outstanding

We have found 3 mortgage charges which are owed to IGNITION CREDIT PLC

Income
Government Income
We have not found government income sources for IGNITION CREDIT PLC. 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 (64910 - Financial leasing) as IGNITION CREDIT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where IGNITION CREDIT 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 IGNITION CREDIT 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 IGNITION CREDIT 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.