INTERNATIONAL MOTORS FINANCE LIMITED
Overview
Company Name | INTERNATIONAL MOTORS FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02956040 |
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 INTERNATIONAL MOTORS FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is INTERNATIONAL MOTORS FINANCE LIMITED located?
Registered Office Address | 33 Old Broad Street EC2N 1HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL MOTORS FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
NWS 101 LIMITED | Aug 05, 1994 | Aug 05, 1994 |
What are the latest accounts for INTERNATIONAL MOTORS FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL MOTORS FINANCE LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for INTERNATIONAL MOTORS FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gary Ernest Hutton as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Preston Mark Philip Rogers as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD03 | ||
Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on Nov 19, 2024 | 1 pages | AD01 | ||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 1 pages | AD02 | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr James Alexander Hickling as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of James Fulker as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Jan 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Appointment of Mr William Brown as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 33 pages | AA | ||
Director's details changed for Nicholas Andrew Williams on Dec 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Martin Edmiston on Jan 27, 2023 | 2 pages | CH01 | ||
Termination of appointment of Torbjorn Lillrud as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERNATIONAL MOTORS FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HICKLING, James Alexander | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 326049560001 | |||||||
BROWN, William | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | British | Company Director | 315403780001 | ||||
EDMISTON, Andrew Martin | Director | International Drive B90 4WA Solihull The Gate United Kingdom | England | British | Managing Director | 169617200001 | ||||
MCCAFFREY, James Patrick | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Black Horse United Kingdom | Scotland | British | Director | 236603360001 | ||||
ROGERS, Preston Mark Philip | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 331034090001 | ||||
WILLIAMS, Nicholas Andrew | Director | 11 Portland Street M1 3HU Manchester Westminster House United Kingdom | England | British | Director | 305943860001 | ||||
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318473690001 | |||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
GITTINS, Paul | Secretary | 5 Hambledon Close Little Sutton L66 4YF South Wirral | British | Deputy Company Secretary | 45660860002 | |||||
HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 211924000001 | |||||||
NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | Director | 195547990001 | ||||
BROWN, Ian Mcfarlane | Director | Tresco 15 Westminster Avenue CH4 8JB Chester Cheshire | British | Assistant Managing Director | 40624530002 | |||||
BROWNING, Robert John | Director | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | United Kingdom | British | Company Director | 40686630001 | ||||
BURTON, Samuel David | Director | 1 Redthorne Grove CV8 2EF Kenilworth Warwickshire | United Kingdom | British | Sales Director | 45871900004 | ||||
CADDEN, Janice | Director | 37 South Gyle Crescent EH12 9EB Edinburgh Ettrick House United Kingdom | United Kingdom | British | Director | 253360810001 | ||||
CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | Director | 49798790002 | |||||
COSTELLO, Thomas | Director | Claddagh Shay Lane Oscroft CH3 8NW Tarvin Chester | British | Senior Director | 961140001 | |||||
COTTLE, Peter Malcolm | Director | Quorndon House 178 Harvest Fields Way B75 5TJ Sutton Coldfield West Midlands | England | British | Company Director | 80239500002 | ||||
EDMISTON, Andrew Martin | Director | Stone House Cottage Stonehouse Lane Arley CV7 8GB Coventry West Midlands | British | Managing Director | 55245540001 | |||||
EDMISTON, Robert Norman | Director | Alveston House Pemberley Court 558 Kenilworth Road Balsall Common CV7 7RZ Coventry West Midlands | British | Company Director | 57651000001 | |||||
FOSTER, David Paul | Director | Rectory Cottage LL16 4HN Llandrynog Denbighshire | British | Sales And Development Manager | 60891810004 | |||||
FULKER, James | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | Company Director | 266130120001 | ||||
GILLESPIE, Geoffrey | Director | Orchard Cottage Blackhorse Road Warplesdon Hill GU22 0RE Woking Surrey | British | Director | 11606050001 | |||||
GITTINS, Paul | Director | 5 Hambledon Close Little Sutton L66 4YF South Wirral | British | Deputy Company Secretary | 45660860002 | |||||
GOOD, Lawrence | Director | The Croft 54 Morrison Park Road West Haddon NN6 7BJ Northampton Northamptonshire | British | Company Director | 123354790001 | |||||
GRANT, George Alexander | Director | Pike Lane Kingsley WA68EJ Frodsham Pike House Cheshire United Kingdom | England | British | Company Director | 138880330001 | ||||
HUTTON, Gary Ernest | Director | International Drive B90 4WA Solihull The Gate United Kingdom | England | British | Chartered Accountant | 280775090001 | ||||
JONES, Richard Andrew | Director | 37 South Gyle Crescent EH12 9DS Edinburgh Ettrick House United Kingdom | United Kingdom | British | Marketing Director | 130118640005 | ||||
JORDAN, Paul | Director | 12 Wharton Hall Wharton Road CW7 3RH Winsford Cheshire | British | Training And Development Direc | 122295030001 | |||||
JORDAN, Paul | Director | 12 Wharton Hall Wharton Road CW7 3RH Winsford Cheshire | British | Training And Development | 122295030001 | |||||
KINNAIRD, Peter | Director | Moat Farm Dormston Lane WR7 4JX Inkberrow Worcs | England | British | Managing Director | 118927630001 | ||||
LAKIN, Helen Mary | Director | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | Britain | British | Assistant Company Secretary | 41250190001 | ||||
LEWIS, Robert | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | British | Director | 143405130001 | |||||
LILLRUD, Torbjorn | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | Swedish | Director | 267066180001 |
Who are the persons with significant control of INTERNATIONAL MOTORS FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Black Horse Group Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
International Motors Limited | Apr 06, 2016 | South Drive Coleshill B46 1DF Warwickshire I M House 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