ACF CAR FINANCE LIMITED

ACF CAR FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACF CAR FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04757280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACF CAR FINANCE LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ACF CAR FINANCE LIMITED located?

    Registered Office Address
    The Gate
    International Drive
    B90 4WA Solihull
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACF CAR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPROVED CAR FINANCE LIMITEDMay 29, 2003May 29, 2003
    PINCO 1947 LIMITEDMay 08, 2003May 08, 2003

    What are the latest accounts for ACF CAR FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACF CAR FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ACF CAR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Termination of appointment of Simon Bayley as a director on Jun 23, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mr Simon Bayley on Jul 05, 2021

    2 pagesCH01

    Appointment of Mr Simon Bayley as a director on Jul 05, 2021

    2 pagesAP01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David John Challinor as a director on Apr 14, 2021

    1 pagesTM01

    Appointment of Mr Adrian Graham Clarke as a secretary on Oct 15, 2020

    2 pagesAP03

    Termination of appointment of Martineau Secretaries Limited as a secretary on Oct 15, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Register inspection address has been changed from No 1 Colmore Square Birmingham West Midlands B4 6AA to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF

    1 pagesAD02

    Director's details changed for Mr Patrick Hanlon on Oct 14, 2020

    2 pagesCH01

    Appointment of Mr Patrick Hanlon as a director on Aug 03, 2020

    2 pagesAP01

    Registered office address changed from International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to The Gate International Drive Solihull B90 4WA on Oct 14, 2020

    1 pagesAD01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of ACF CAR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Adrian Graham
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Secretary
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    282301590001
    HANLON, Patrick
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomScottish275387920001
    HUTTON, Gary Ernest
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomBritish165129450001
    BROWNING, Robert John
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    Secretary
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    British40686630001
    BUCKLEY, Stephen William
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Secretary
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    British85385300001
    MARTINEAU SECRETARIES LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    Secretary
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    Identification TypeUK Limited Company
    Registration Number4757280
    106053960002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADAMS, Michael David
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    EnglandBritish3221310002
    ADAMS, Michael David
    The Corner House Preston Fields Lane
    Preston Bagot
    B95 5EH Henley In Arden
    Warwickshire
    Director
    The Corner House Preston Fields Lane
    Preston Bagot
    B95 5EH Henley In Arden
    Warwickshire
    EnglandBritish3221310002
    BAYLEY, Simon
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomBritish285081300001
    BUCKLEY, Stephen William
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Director
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    UkBritish85385300001
    CHALLINOR, David John
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    EnglandBritish73936140001
    OGDEN, Neil Joseph
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    United KingdomBritish130058130001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    TITMUSS, David John
    Crisscross Lodge 4a Demage Lane
    Upton
    CH2 1EL Chester
    Cheshire
    Director
    Crisscross Lodge 4a Demage Lane
    Upton
    CH2 1EL Chester
    Cheshire
    British118019900001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of ACF CAR FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Funding Corporation Limited
    South Drive
    Coleshill
    B46 1DF Birmingham
    Im House
    England
    Apr 06, 2016
    South Drive
    Coleshill
    B46 1DF Birmingham
    Im House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number04055624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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