Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAR FINANCE 2U LTD
Company Information for

CAR FINANCE 2U LTD

2nd Floor St. James House, The Square, Bath, SOMERSET, BA2 3BH,
Company Registration Number
06748795
Private Limited Company
Active

Company Overview

About Car Finance 2u Ltd
CAR FINANCE 2U LTD was founded on 2008-11-13 and has its registered office in Bath. The organisation's status is listed as "Active". Car Finance 2u Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CAR FINANCE 2U LTD
 
Legal Registered Office
2nd Floor St. James House
The Square
Bath
SOMERSET
BA2 3BH
Other companies in CH48
 
Previous Names
CHESHIRE COMMERCIAL FINANCE LTD12/07/2011
Filing Information
Company Number 06748795
Company ID Number 06748795
Date formed 2008-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-05-31
Account next due 2023-02-28
Latest return 2022-11-08
Return next due 2023-11-22
Type of accounts FULL
VAT Number /Sales tax ID GB237020150  
Last Datalog update: 2023-03-01 05:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAR FINANCE 2U LTD
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 CAR FINANCE 2U LTD

Current Directors
Officer Role Date Appointed
JENNIFER BODEY
Company Secretary 2018-06-01
MARK JAMES BURGESS
Director 2011-07-14
MICHAEL FRANCIS NOLAN
Director 2017-11-17
JAMES MATTHEW ARTHUR ROBERTS
Director 2017-11-17
DANIEL ROTHWELL
Director 2008-11-21
RICHARD IAN SMITH
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD CASE
Company Secretary 2017-11-17 2018-06-01
LISA BURGESS
Company Secretary 2016-11-29 2017-11-17
SALLY ROTHWELL
Company Secretary 2008-11-21 2014-02-08
PETER ANTHONY VALAITIS
Director 2008-11-13 2008-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES BURGESS MOTION CREDIT SERVICES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Dissolved 2018-06-19
MARK JAMES BURGESS QUALITY LETTINGS WIRRAL LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DANIEL ROTHWELL QUALITY LETTINGS WIRRAL LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
DANIEL ROTHWELL BROAD OAK ASSET FINANCE LIMITED Director 2005-07-07 CURRENT 2005-01-19 Dissolved 2014-03-25
RICHARD IAN SMITH RORY SMITH ELECTRICAL LIMITED Director 2018-05-12 CURRENT 2017-12-04 Active - Proposal to Strike off
RICHARD IAN SMITH BELL FINANCE LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
RICHARD IAN SMITH TIME HARD ASSET FINANCE LIMITED Director 2018-02-23 CURRENT 2006-06-01 Active
RICHARD IAN SMITH CHILTON WILLIAMS LIMITED Director 2018-02-23 CURRENT 2008-05-06 Active
RICHARD IAN SMITH INTELLIGENT FINANCING LIMITED Director 2018-02-23 CURRENT 2010-01-06 Active
RICHARD IAN SMITH MH HOLDINGS (UK) LIMITED Director 2018-02-23 CURRENT 2012-08-14 Active - Proposal to Strike off
RICHARD IAN SMITH POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED Director 2018-02-23 CURRENT 2013-01-08 Active - Proposal to Strike off
RICHARD IAN SMITH TIME VENDOR FINANCE LIMITED Director 2018-02-23 CURRENT 1987-03-19 Active
RICHARD IAN SMITH TIME INVOICE FINANCE (SOUTH) LIMITED Director 2018-02-23 CURRENT 2005-10-14 Active - Proposal to Strike off
RICHARD IAN SMITH TIME INVOICE FINANCE LIMITED Director 2018-02-23 CURRENT 2007-05-30 Active
RICHARD IAN SMITH GENER8 FINANCE HOLDINGS LIMITED Director 2018-02-23 CURRENT 2015-01-16 Active
RICHARD IAN SMITH SPEAKERTONE LIMITED Director 2018-02-23 CURRENT 1991-03-05 Active - Proposal to Strike off
RICHARD IAN SMITH CLOCK FINANCE LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
RICHARD IAN SMITH TIME COMMERCIAL FINANCE LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
RICHARD IAN SMITH OPSIRX HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-08
RICHARD IAN SMITH OPSIRX PHARMACEUTICALS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-08
RICHARD IAN SMITH TIME FINANCE PLC Director 2014-01-27 CURRENT 2006-06-14 Active
RICHARD IAN SMITH TIME BROKER FINANCE LIMITED Director 2014-01-27 CURRENT 1998-12-10 Active
RICHARD IAN SMITH SPHERICAL BLADE LIMITED Director 2004-09-15 CURRENT 2004-09-15 Dissolved 2014-09-30
RICHARD IAN SMITH RISCAPITAL LIMITED Director 2004-04-30 CURRENT 2004-04-30 Liquidation

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-28Application to strike the company off the register
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-04-25AP03Appointment of Mr James Matthew Arthur Roberts as company secretary on 2022-04-14
2022-04-22TM02Termination of appointment of Jennifer Bodey on 2022-04-14
2022-02-02FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-23PSC05Change of details for Academy Leasing Limited as a person with significant control on 2020-12-07
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SMITH
2021-02-23AP01DIRECTOR APPOINTED MR EDWARD JOHN RIMMER
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES BURGESS
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RIMMER
2020-03-04AP01DIRECTOR APPOINTED MR EDWARD JOHN RIMMER
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-25CH01Director's details changed for Mr Daniel Rothwell on 2018-10-25
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS NOLAN
2018-06-04AP03Appointment of Jennifer Bodey as company secretary on 2018-06-01
2018-06-04TM02Termination of appointment of Thomas Richard Case on 2018-06-01
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 067487950001
2018-02-23AP01DIRECTOR APPOINTED MR RICHARD IAN SMITH
2018-01-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/15
2018-01-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/14
2018-01-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/13
2018-01-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/12
2018-01-04ANNOTATIONClarification
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-05PSC07CESSATION OF DANIEL PETER ROTHWELL AS A PSC
2017-12-05PSC07CESSATION OF MARK JAMES BURGESS AS A PSC
2017-12-05TM02Termination of appointment of Lisa Burgess on 2017-11-17
2017-12-05AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS NOLAN
2017-12-05AP01DIRECTOR APPOINTED MR JAMES MATTHEW ARTHUR ROBERTS
2017-12-05PSC02Notification of Academy Leasing Limited as a person with significant control on 2017-11-17
2017-12-05AP03Appointment of Mr Thomas Richard Case as company secretary on 2017-11-17
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE OAKS BUSINESS CENTRE 3 VILLAGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 3JN
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM, THE OAKS BUSINESS CENTRE 3 VILLAGE ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 3JN
2017-11-28AA01Current accounting period extended from 28/02/18 TO 31/05/18
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-11-27SH08Change of share class name or designation
2017-11-27RES12Resolution of varying share rights or name
2017-04-13AA28/02/17 TOTAL EXEMPTION FULL
2016-11-29AP03SECRETARY APPOINTED MRS LISA BURGESS
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-03-10AA29/02/16 TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0113/11/15 FULL LIST
2015-11-13AR0113/11/15 FULL LIST
2015-04-30AA28/02/15 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0113/11/14 FULL LIST
2014-11-13AR0113/11/14 FULL LIST
2014-03-21AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-08TM02APPOINTMENT TERMINATED, SECRETARY SALLY ROTHWELL
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-13AR0113/11/13 FULL LIST
2013-11-13AR0113/11/13 FULL LIST
2012-11-15AR0113/11/12 FULL LIST
2012-11-15AR0113/11/12 FULL LIST
2012-11-07AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-16RES12VARYING SHARE RIGHTS AND NAMES
2012-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-29AA01CURREXT FROM 30/11/2011 TO 28/02/2012
2011-11-21AR0113/11/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR MARK BURGESS
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 2 DAWPOOL COTTAGES TELEGRAPH ROAD CALDY WIRRAL CH48 1PD ENGLAND
2011-07-12RES15CHANGE OF NAME 11/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED CHESHIRE COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 12/07/11
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 2 DAWPOOL COTTAGES, TELEGRAPH ROAD CALDY, WIRRAL, CH48 1PD, ENGLAND
2011-07-11SH0111/07/11 STATEMENT OF CAPITAL GBP 100
2011-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-02AR0113/11/10 FULL LIST
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-14AR0113/11/09 FULL LIST
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 17 BRANDON STREET BIRKENHEAD MERSEYSIDE CH41 5HN
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, 17 BRANDON STREET, BIRKENHEAD, MERSEYSIDE, CH41 5HN
2008-11-24288aDIRECTOR APPOINTED MR DANIEL ROTHWELL
2008-11-24288aSECRETARY APPOINTED MRS SALLY ROTHWELL
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 2 DAWPOOL COTTAGES TELEGRAPH ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 1PD
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, 2 DAWPOOL COTTAGES TELEGRAPH ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 1PD
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH, UK
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PETER VALAITIS
2008-11-13NEWINCINCORPORATION 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
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAR FINANCE 2U LTD 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 2U LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAR FINANCE 2U LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-02-28 £ 33,831
Creditors Due Within One Year 2013-03-01 £ 35,400
Creditors Due Within One Year 2013-02-28 £ 35,400
Creditors Due Within One Year 2012-02-29 £ 19,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 2U LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2014-02-28 £ 33,513
Cash Bank In Hand 2013-03-01 £ 33,843
Cash Bank In Hand 2013-02-28 £ 33,843
Cash Bank In Hand 2012-02-29 £ 6,804
Current Assets 2014-02-28 £ 82,363
Current Assets 2013-03-01 £ 72,462
Current Assets 2013-02-28 £ 72,462
Current Assets 2012-02-29 £ 30,245
Debtors 2014-02-28 £ 48,850
Debtors 2013-03-01 £ 38,619
Debtors 2013-02-28 £ 38,619
Debtors 2012-02-29 £ 23,441
Shareholder Funds 2013-02-28 £ 40,170
Shareholder Funds 2012-02-29 £ 16,093
Tangible Fixed Assets 2014-02-28 £ 3,100
Tangible Fixed Assets 2013-03-01 £ 3,234
Tangible Fixed Assets 2013-02-28 £ 3,234
Tangible Fixed Assets 2012-02-29 £ 5,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAR FINANCE 2U LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAR FINANCE 2U LTD
Trademarks
We have not found any records of CAR FINANCE 2U LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAR FINANCE 2U LTD. 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 (64999 - Financial intermediation not elsewhere classified) as CAR FINANCE 2U LTD 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 CAR FINANCE 2U LTD 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 2U LTD 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 2U LTD 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.