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

CAR FINANCE LIMITED

EURO CENTRE, NEATH ABBEY BUSINESS PARK,, NEATH ABBEY, WEST GLAMORGAN, SA10 7DR,
Company Registration Number
05128743
Private Limited Company
Active

Company Overview

About Car Finance Ltd
CAR FINANCE LIMITED was founded on 2004-05-14 and has its registered office in Neath Abbey. The organisation's status is listed as "Active". Car Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAR FINANCE LIMITED
 
Legal Registered Office
EURO CENTRE
NEATH ABBEY BUSINESS PARK,
NEATH ABBEY
WEST GLAMORGAN
SA10 7DR
Other companies in SA10
 
Filing Information
Company Number 05128743
Company ID Number 05128743
Date formed 2004-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 17:13:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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.
Companies with same name CAR FINANCE LIMITED
The following companies were found which have the same name as CAR FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAR FINANCE 2 GO LTD 151 MONTROSE CLOSE FEARNHEAD WARRINGTON ENGLAND WA2 0SN Dissolved Company formed on the 2013-06-18
CAR FINANCE 2U LTD 2nd Floor St. James House The Square Bath SOMERSET BA2 3BH Active Company formed on the 2008-11-13
CAR FINANCE RENEWALS LTD 11 THE FINCHES PORTISHEAD BRISTOL BS20 7NE Active - Proposal to Strike off Company formed on the 2012-01-23
CAR FINANCE SHOP LIMITED UNIT 5 MELLING DRIVE LIVERPOOL ENGLAND L32 1TT Dissolved Company formed on the 2011-07-11
CAR FINANCE TODAY LTD 111A BOUNDARY STREET SOUTHPORT MERSEYSIDE PR85EJ Dissolved Company formed on the 2013-07-22
CAR FINANCE CENTRE LIMITED MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE CREWE CW1 6DD Liquidation Company formed on the 2013-10-15
CAR FINANCE SUPERMARKET LIMITED 12 VINE STREET CHADDERTON OLDHAM ENGLAND OL9 7PA Dissolved Company formed on the 2014-09-26
CAR FINANCE DIRECT LIMITED 483 BALLYMOUNT GREAT TURNPIKE ROAD CLONDALKIN DUBLIN 22 Dissolved Company formed on the 1996-07-10
CAR FINANCE LIMITED 17 UPPER PEMBROKE ST DUBLIN 2 Dissolved Company formed on the 1998-05-05
CAR FINANCE 4 ALL LTD 20 ELSTREE COURT NEWCASTLE ON TYNE TYNE AND WEAR ENGLAND NE32YA Dissolved Company formed on the 2015-10-01
CAR FINANCE COMPANY 100 SOUTH MAIN AVENUE SUITE 300 SIDNEY OH 45365 Active Company formed on the 2005-09-22
CAR FINANCE 4 YOU LTD SUITE 69 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ Dissolved Company formed on the 2016-02-15
CAR FINANCE SUPERMARKET LIMITED MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DE74 2NJ Active Company formed on the 2016-04-10
CAR FINANCE NORTHWEST LIMITED LOWER BARN BOTHAMS HALL FARM BROADBOTTOM UNITED KINGDOM SK14 3AW Active - Proposal to Strike off Company formed on the 2016-07-27
CAR FINANCE DEALS LIMITED 41 CASTLE AVENUE PENARTH CF64 3QY Active - Proposal to Strike off Company formed on the 2016-08-03
Car Finance, LLC Delaware Unknown
CAR FINANCE CENTER LIMITED 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2017-01-12
CAR FINANCE PLAN INC FL Inactive Company formed on the 1965-07-23
CAR FINANCE PLAN, INC 2710 S ORLANDO DR. SANFORD FL 32773 Inactive Company formed on the 2010-03-23
CAR FINANCE ADVISERS LIMITED GROVE VIEW COTTAGE ASHOW KENILWORTH CV8 2LE Active Company formed on the 2017-06-11

Company Officers of CAR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES CARR
Company Secretary 2018-08-06
MARK THOMAS RAYMOND BAILEY
Director 2015-03-20
TIMOTHY JAMES CARR
Director 2018-07-25
ANDREW PAUL COULTHURST
Director 2018-08-06
JOHN PAUL HARMAN
Director 2014-06-01
ANDREW DAVID HOLTAM
Director 2004-06-29
ANTHONY WILLIAM JEREMY
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARDS
Company Secretary 2006-03-03 2018-08-06
ANDREW DAVID HOLTAM
Company Secretary 2004-11-19 2006-03-03
DAVID GEOFFREY WATERS
Director 2004-05-14 2006-03-03
DAVID ANTHONY WATERS
Company Secretary 2004-05-14 2004-07-01
DAVID ANTHONY WATERS
Director 2004-05-14 2004-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-14 2004-05-14
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-14 2004-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS RAYMOND BAILEY SA10 ASSET MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY ULTIMATE POSTER COMPANY LIMITED(THE) Director 2016-12-01 CURRENT 1986-10-14 Liquidation
MARK THOMAS RAYMOND BAILEY GLASAX YACHT CHARTERS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY SAXON AUTOMOBILES LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
MARK THOMAS RAYMOND BAILEY CAN CAN CAR FINANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
MARK THOMAS RAYMOND BAILEY RASSAU GENERAL STORE LIMITED Director 2011-06-03 CURRENT 2011-06-02 Active
MARK THOMAS RAYMOND BAILEY THE TRADE CENTRE GROUP PLC Director 2009-07-01 CURRENT 2003-10-03 Active
MARK THOMAS RAYMOND BAILEY BAILEY FAMILY INVESTMENTS PLC Director 2001-10-30 CURRENT 2001-10-30 Active
ANTHONY WILLIAM JEREMY CAN CAN CAR FINANCE LIMITED Director 2015-09-01 CURRENT 2012-08-10 Active
ANTHONY WILLIAM JEREMY WESTERN ESTATES LIMITED Director 1998-12-10 CURRENT 1972-04-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministrationCardiffThe role: The Administration Assistant will be responsible for assisting in the administration/management of the day to day processes in relation to the2016-05-04

Jobs results powered by Indeed
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
2024-05-10Director's details changed for Mr Mark Thomas Raymond Bailey on 2024-04-05
2023-08-24Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-11-30
2023-06-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-10-05Termination of appointment of Timothy James Carr on 2022-10-01
2022-10-05Appointment of Mr Steven George Smith as company secretary on 2022-10-01
2022-10-05AP03Appointment of Mr Steven George Smith as company secretary on 2022-10-01
2022-10-05TM02Termination of appointment of Timothy James Carr on 2022-10-01
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CARR
2022-08-22Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-11-30
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-05-16PSC05Change of details for Bailey Family Investments Limited as a person with significant control on 2019-06-17
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-21Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-21Audit exemption subsidiary accounts made up to 2020-11-30
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-09-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HOLTAM
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JEREMY
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-02-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2019-06-17CH01Director's details changed for Mr Timothy James Carr on 2019-06-01
2019-05-29AUDAUDITOR'S RESIGNATION
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2018-11-09PSC05Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-11-09
2018-08-07PSC05Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-08-06
2018-08-06AP01DIRECTOR APPOINTED MR ANDREW PAUL COULTHURST
2018-08-06AP03Appointment of Mr Timothy James Carr as company secretary on 2018-08-06
2018-08-06TM02Termination of appointment of Stephen Richards on 2018-08-06
2018-07-25AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CARR
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-06-08AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-23CH01Director's details changed for Mr Mark Thomas Raymond Bailey on 2017-03-10
2016-09-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02AR0114/05/16 ANNUAL RETURN FULL LIST
2016-08-01ANNOTATIONPart Rectified
2015-10-20AA01Current accounting period extended from 31/05/15 TO 30/11/15
2015-07-01AP01DIRECTOR APPOINTED ANTHONY WILLIAM JEREMY
2015-07-01AP01DIRECTOR APPOINTED ANTHONY WILLIAM JEREMY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JEREMY
2015-06-16AP01DIRECTOR APPOINTED MR MARK THOMAS RAYMOND BAILEY
2015-05-21AP01DIRECTOR APPOINTED MR JOHN PAUL HARMAN
2015-02-05AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0114/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-21AR0114/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 17/01/2013
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-30AR0114/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-17AR0114/05/11 FULL LIST
2011-03-30AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-11AR0114/05/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-20RES01ADOPT MEM AND ARTS 24/04/2009
2008-06-20AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-22363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-0988(2)RAD 31/12/06--------- £ SI 98@1=98 £ IC 2/100
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-26363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 221 HIGH STREET BLACKWOOD GWENT NP2 1AH
2005-05-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-26288aNEW SECRETARY APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-1288(2)RAD 29/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 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 CAR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAR FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Creditors
Creditors Due Within One Year 2013-05-31 £ 1,312
Creditors Due Within One Year 2012-05-31 £ 1,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 CAR FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 2,698
Cash Bank In Hand 2012-05-31 £ 3,498
Current Assets 2013-05-31 £ 62,838
Current Assets 2012-05-31 £ 63,711
Debtors 2013-05-31 £ 60,140
Debtors 2012-05-31 £ 60,213
Shareholder Funds 2013-05-31 £ 61,526
Shareholder Funds 2012-05-31 £ 62,599

Debtors and other cash assets

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

CAR FINANCE LIMITED owns 6 domain names.

carfinancelimited.co.uk   cancancarcredit.co.uk   cancancarfiance.co.uk   cancancarfinance.co.uk   cancancarfinancecan.co.uk   itooth.co.uk  

Trademarks
We have not found any records of CAR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 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 (64929 - Other credit granting n.e.c.) as CAR FINANCE LIMITED are:

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