COMMERCIAL FINANCE CREDIT LIMITED
Overview
Company Name | COMMERCIAL FINANCE CREDIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02049928 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL FINANCE CREDIT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMERCIAL FINANCE CREDIT LIMITED located?
Registered Office Address | 10 Crown Place EC2A 4FT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMERCIAL FINANCE CREDIT LIMITED?
Company Name | From | Until |
---|---|---|
CLOSE ENGINEERING FINANCE LIMITED | Mar 08, 1996 | Mar 08, 1996 |
CLOSE CREDIT MANAGEMENT LIMITED | Jun 18, 1987 | Jun 18, 1987 |
CORPORATE FINANCE RECRUITMENT LIMITED | Aug 26, 1986 | Aug 26, 1986 |
What are the latest accounts for COMMERCIAL FINANCE CREDIT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COMMERCIAL FINANCE CREDIT LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for COMMERCIAL FINANCE CREDIT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ryan John Carver on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU to 10 Crown Place London EC2A 4FT on Dec 16, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Thomas James Martin Ginty as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Theovinder Chatha as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Change of details for Close Brothers Limited as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||
Appointment of Mr Ryan John Carver as a director on Oct 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Allan Plant as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Theovinder Chatha on Nov 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COMMERCIAL FINANCE CREDIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVER, Ryan John | Director | Crown Place EC2A 4FT London 10 England | United Kingdom | British | Chartered Accountant | 238052130001 | ||||
GINTY, Thomas James Martin | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Finance Director | 237423730001 | ||||
CHAN, Stan Choong Fai | Secretary | 49 Atwood Avenue TW9 4HF Richmond Surrey | British | 91068350001 | ||||||
GREGG, Michelle | Secretary | 67 Tredegar Road DA2 7AY Wilmington Kent | British | Administration Director | 96935170001 | |||||
STONE, Roger Harold | Secretary | Mayor House Farm Farley Heath, Albury GU5 9EW Guildford Surrey | British | 3310890002 | ||||||
BANNAYI, Basil Lawrence | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | United Kingdom | British | Director | 96935100001 | ||||
BOOKER, Murray | Director | Downsview House Lewes Road BN6 8RL West Meston West Sussex | British | Director | 104865870001 | |||||
CHAN, Stan Choong Fai | Director | 49 Atwood Avenue TW9 4HF Richmond Surrey | England | British | Company Director | 91068350001 | ||||
CHATHA, Theovinder Singh | Director | Crown Place EC2A 4FT London 10 England | United Kingdom | British | Finance Director | 232141010002 | ||||
DINE, David James | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | United Kingdom | British | Director | 2052050001 | ||||
FREWER, Rachelle Ann | Director | Hartfield Road Wimbledon SW19 3RU London Wimbledon Bridge House England England | United Kingdom | Australian | Accountant | 199580220001 | ||||
GREGG, Michelle | Director | 67 Tredegar Road DA2 7AY Wilmington Kent | British | Administration Director | 96935170001 | |||||
HARDISTY, David Garfield | Director | Linross Eaton Park KT11 2JE Cobham Surrey | British | Director | 1705920001 | |||||
JAMES, John David Peter | Director | Park House 7 North Frith Park TN11 9QW Tonbridge Kent | England | British | Managing Director | 116145520001 | ||||
PLANT, David Allan | Director | Hartfield Road Wimbledon SW19 3RU London Wimbledon Bridge House England England | England | British | Accountant | 218995290001 | ||||
POXON, Noel George | Director | Wychnor House Wychnor Park DE13 8BY Wychnor Staffordshire | United Kingdom | British | Director | 103003730001 | ||||
PRICE, Nicholas John | Director | 11th Floor Ewell Road KT6 7EL Surbiton Tolworth Tower Surrey United Kingdom | England | British | Company Director | 163561680002 | ||||
STONE, Roger Harold | Director | Mayor House Farm Farley Heath, Albury GU5 9EW Guildford Surrey | England | British | Director/Company Secretary | 3310890002 | ||||
WOLVAARDT, Jakobus Stefanus | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Company Director | 162379470001 |
Who are the persons with significant control of COMMERCIAL FINANCE CREDIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Close Brothers Limited | Apr 14, 2016 | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0