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

ACF CAR FINANCE LIMITED

THE GATE, INTERNATIONAL DRIVE, SOLIHULL, B90 4WA,
Company Registration Number
04757280
Private Limited Company
Active

Company Overview

About Acf Car Finance Ltd
ACF CAR FINANCE LIMITED was founded on 2003-05-08 and has its registered office in Solihull. The organisation's status is listed as "Active". Acf Car Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACF CAR FINANCE LIMITED
 
Legal Registered Office
THE GATE
INTERNATIONAL DRIVE
SOLIHULL
B90 4WA
Other companies in CH4
 
Previous Names
APPROVED CAR FINANCE LIMITED09/08/2007
Filing Information
Company Number 04757280
Company ID Number 04757280
Date formed 2003-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACF CAR 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.

Company Officers of ACF CAR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARTINEAU SECRETARIES LIMITED
Company Secretary 2008-08-01
DAVID JOHN CHALLINOR
Director 2003-12-12
GARY ERNEST HUTTON
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOSEPH OGDEN
Director 2008-04-25 2017-01-16
MICHAEL DAVID ADAMS
Director 2008-06-25 2011-12-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-05-30 2008-07-31
JAMES EDWARD ROWLEY
Director 2008-02-15 2008-07-31
JAMES EDWARD ROWLEY
Director 2003-05-28 2008-02-15
STEPHEN WILLIAM BUCKLEY
Company Secretary 2004-06-09 2007-04-04
STEPHEN WILLIAM BUCKLEY
Director 2003-05-16 2007-04-04
DAVID JOHN TITMUSS
Director 2003-12-12 2006-05-22
ROBERT JOHN BROWNING
Company Secretary 2003-05-16 2004-06-09
MICHAEL DAVID ADAMS
Director 2003-05-16 2003-05-28
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-05-08 2003-05-16
PINSENT MASONS DIRECTOR LIMITED
Director 2003-05-08 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTINEAU SECRETARIES LIMITED SPECIALIST MOTOR FINANCE LIMITED Company Secretary 2010-07-19 CURRENT 2005-08-24 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (2) LIMITED Company Secretary 2008-08-01 CURRENT 2003-05-08 Active
MARTINEAU SECRETARIES LIMITED RED2BLACK COLLECTIONS LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-04 Active - Proposal to Strike off
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (4) LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-08 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Company Secretary 2008-08-01 CURRENT 2003-07-08 Active - Proposal to Strike off
MARTINEAU SECRETARIES LIMITED COUNTY LEASING & FINANCE LIMITED Company Secretary 2008-08-01 CURRENT 1983-03-03 Active
MARTINEAU SECRETARIES LIMITED CYGNET FINANCIAL SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2003-05-08 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION (BENTON) LIMITED Company Secretary 2008-08-01 CURRENT 1991-02-25 Active
MARTINEAU SECRETARIES LIMITED THE FUNDING CORPORATION LIMITED Company Secretary 2008-08-01 CURRENT 2000-08-15 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE GROUP LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
DAVID JOHN CHALLINOR SPECIALIST MOTOR FINANCE LIMITED Director 2005-08-24 CURRENT 2005-08-24 Active
DAVID JOHN CHALLINOR COUNTY LEASING & FINANCE LIMITED Director 2005-03-30 CURRENT 1983-03-03 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (BENTON) LIMITED Director 2005-03-30 CURRENT 1991-02-25 Active
DAVID JOHN CHALLINOR CYGNET FINANCIAL SERVICES LIMITED Director 2003-12-12 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR RED2BLACK COLLECTIONS LIMITED Director 2003-07-18 CURRENT 2003-07-04 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (4) LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED Director 2003-07-08 CURRENT 2003-07-08 Active - Proposal to Strike off
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (2) LIMITED Director 2003-05-28 CURRENT 2003-05-08 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION (1) LIMITED Director 2001-05-04 CURRENT 2001-03-29 Active
DAVID JOHN CHALLINOR THE FUNDING CORPORATION LIMITED Director 2001-01-11 CURRENT 2000-08-15 Active
GARY ERNEST HUTTON THE FUNDING CORPORATION (2) LIMITED Director 2011-12-01 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON RED2BLACK COLLECTIONS LIMITED Director 2011-12-01 CURRENT 2003-07-04 Active - Proposal to Strike off
GARY ERNEST HUTTON CYGNET FINANCIAL SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-08 Active
GARY ERNEST HUTTON THE FUNDING CORPORATION (1) LIMITED Director 2011-12-01 CURRENT 2001-03-29 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
2024-03-25CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CH01Director's details changed for Mr Simon Bayley on 2021-07-05
2021-07-08AP01DIRECTOR APPOINTED MR SIMON BAYLEY
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2021-04-21AP03Appointment of Mr Adrian Graham Clarke as company secretary on 2020-10-15
2021-04-21TM02Termination of appointment of Martineau Secretaries Limited on 2020-10-15
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15AD02Register inspection address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2020-10-15CH01Director's details changed for Mr Patrick Hanlon on 2020-10-14
2020-10-14AP01DIRECTOR APPOINTED MR PATRICK HANLON
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOSEPH OGDEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-05AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-03AD03Registers moved to registered inspection location of No 1 Colmore Square Birmingham West Midlands B4 6AA
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0108/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0108/05/14 ANNUAL RETURN FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047572800011
2013-06-06AR0108/05/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0108/05/12 ANNUAL RETURN FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2011-12-07AP01DIRECTOR APPOINTED MR GARY ERNEST HUTTON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0108/05/11 FULL LIST
2011-06-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24AR0108/05/10 FULL LIST
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTINEAU SECRETARIES LIMITED / 01/10/2009
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-24AD02SAIL ADDRESS CREATED
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ADAMS / 26/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH OGDEN / 26/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHALLINOR / 26/10/2009
2010-01-09RES01ALTER ARTICLES 16/12/2009
2010-01-09RES13FACILITY AGREEMENT 16/12/2009
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES EDWARD ROWLEY
2008-09-03288aSECRETARY APPOINTED MARTINEAU SECRETARIES LIMITED
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-07-02288aDIRECTOR APPOINTED MICHAEL DAVID ADAMS
2008-05-14363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED JAMES EDWARD ROWLEY
2008-04-30288aDIRECTOR APPOINTED NEIL JOSEPH OGDEN
2008-02-19288bDIRECTOR RESIGNED
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09CERTNMCOMPANY NAME CHANGED APPROVED CAR FINANCE LIMITED CERTIFICATE ISSUED ON 09/08/07
2007-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-16363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-24288bDIRECTOR RESIGNED
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: INTERNATIONAL HOUSE HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9QP
2004-07-21288bSECRETARY RESIGNED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21288aNEW SECRETARY APPOINTED
2004-06-15363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: RYDER STREET WEST BROMWICH WEST MIDLANDS B70 0EJ
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10AUDAUDITOR'S RESIGNATION
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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 ACF CAR 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 ACF CAR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-19 Outstanding INTERNATIONAL MOTORS LIMITED
DEBENTURE 2009-12-30 Outstanding INTERNATIONAL MOTORS LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-23 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-14 Outstanding BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
DEPOSIT DEED 2005-08-27 Outstanding SLOUGH ESTATES (ISLEWORTH CLOCKTOWER) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2005-04-06 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2005-03-11 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEPOSIT DEED 2004-05-01 Outstanding ALLNATT LONDON PROPERTIES PLC
FIXED AND FLOATING SECURITY DOCUMENT 2004-03-18 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2003-11-20 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 ACF CAR FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of ACF CAR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACF CAR FINANCE LIMITED
Trademarks
We have not found any records of ACF CAR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACF CAR 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 (45111 - Sale of new cars and light motor vehicles) as ACF CAR FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACF CAR 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 ACF CAR 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 ACF CAR 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.