Active
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 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 | ||
|
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 |
Last Datalog update: | 2023-03-01 05:53:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER BODEY |
||
MARK JAMES BURGESS |
||
MICHAEL FRANCIS NOLAN |
||
JAMES MATTHEW ARTHUR ROBERTS |
||
DANIEL ROTHWELL |
||
RICHARD IAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS RICHARD CASE |
Company Secretary | ||
LISA BURGESS |
Company Secretary | ||
SALLY ROTHWELL |
Company Secretary | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTION CREDIT SERVICES LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Dissolved 2018-06-19 | |
QUALITY LETTINGS WIRRAL LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
QUALITY LETTINGS WIRRAL LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
BROAD OAK ASSET FINANCE LIMITED | Director | 2005-07-07 | CURRENT | 2005-01-19 | Dissolved 2014-03-25 | |
RORY SMITH ELECTRICAL LIMITED | Director | 2018-05-12 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
BELL FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TIME HARD ASSET FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2006-06-01 | Active | |
CHILTON WILLIAMS LIMITED | Director | 2018-02-23 | CURRENT | 2008-05-06 | Active | |
INTELLIGENT FINANCING LIMITED | Director | 2018-02-23 | CURRENT | 2010-01-06 | Active | |
MH HOLDINGS (UK) LIMITED | Director | 2018-02-23 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
POSITIVE CASHFLOW FINANCE (HOLDINGS) LIMITED | Director | 2018-02-23 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
TIME VENDOR FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 1987-03-19 | Active | |
TIME INVOICE FINANCE (SOUTH) LIMITED | Director | 2018-02-23 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
TIME INVOICE FINANCE LIMITED | Director | 2018-02-23 | CURRENT | 2007-05-30 | Active | |
GENER8 FINANCE HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2015-01-16 | Active | |
SPEAKERTONE LIMITED | Director | 2018-02-23 | CURRENT | 1991-03-05 | Active - Proposal to Strike off | |
CLOCK FINANCE LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Active | |
TIME COMMERCIAL FINANCE LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
OPSIRX HOLDINGS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
OPSIRX PHARMACEUTICALS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2015-12-08 | |
TIME FINANCE PLC | Director | 2014-01-27 | CURRENT | 2006-06-14 | Active | |
TIME BROKER FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 1998-12-10 | Active | |
SPHERICAL BLADE LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Dissolved 2014-09-30 | |
RISCAPITAL LIMITED | Director | 2004-04-30 | CURRENT | 2004-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
AP03 | Appointment of Mr James Matthew Arthur Roberts as company secretary on 2022-04-14 | |
TM02 | Termination of appointment of Jennifer Bodey on 2022-04-14 | |
FULL ACCOUNTS MADE UP TO 31/05/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
PSC05 | Change of details for Academy Leasing Limited as a person with significant control on 2020-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SMITH | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RIMMER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES BURGESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN RIMMER | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RIMMER | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
CH01 | Director's details changed for Mr Daniel Rothwell on 2018-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS NOLAN | |
AP03 | Appointment of Jennifer Bodey as company secretary on 2018-06-01 | |
TM02 | Termination of appointment of Thomas Richard Case on 2018-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067487950001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN SMITH | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/14 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/13 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/12 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
PSC07 | CESSATION OF DANIEL PETER ROTHWELL AS A PSC | |
PSC07 | CESSATION OF MARK JAMES BURGESS AS A PSC | |
TM02 | Termination of appointment of Lisa Burgess on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FRANCIS NOLAN | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW ARTHUR ROBERTS | |
PSC02 | Notification of Academy Leasing Limited as a person with significant control on 2017-11-17 | |
AP03 | Appointment of Mr Thomas Richard Case as company secretary on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE OAKS BUSINESS CENTRE 3 VILLAGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 3JN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM, THE OAKS BUSINESS CENTRE 3 VILLAGE ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 3JN | |
AA01 | Current accounting period extended from 28/02/18 TO 31/05/18 | |
RES01 | ADOPT ARTICLES 28/11/17 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS LISA BURGESS | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
AR01 | 13/11/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
AR01 | 13/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY ROTHWELL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/13 FULL LIST | |
AR01 | 13/11/13 FULL LIST | |
AR01 | 13/11/12 FULL LIST | |
AR01 | 13/11/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA01 | CURREXT FROM 30/11/2011 TO 28/02/2012 | |
AR01 | 13/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK BURGESS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 2 DAWPOOL COTTAGES TELEGRAPH ROAD CALDY WIRRAL CH48 1PD ENGLAND | |
RES15 | CHANGE OF NAME 11/07/2011 | |
CERTNM | COMPANY NAME CHANGED CHESHIRE COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 12/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 2 DAWPOOL COTTAGES, TELEGRAPH ROAD CALDY, WIRRAL, CH48 1PD, ENGLAND | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 13/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 13/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 17 BRANDON STREET BIRKENHEAD MERSEYSIDE CH41 5HN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM, 17 BRANDON STREET, BIRKENHEAD, MERSEYSIDE, CH41 5HN | |
288a | DIRECTOR APPOINTED MR DANIEL ROTHWELL | |
288a | SECRETARY APPOINTED MRS SALLY ROTHWELL | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 2 DAWPOOL COTTAGES TELEGRAPH ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 1PD | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, 2 DAWPOOL COTTAGES TELEGRAPH ROAD, WEST KIRBY, WIRRAL, MERSEYSIDE, CH48 1PD | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH, UK | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAR FINANCE 2U LTD are:
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. |