ACF CAR FINANCE LIMITED
Overview
| Company Name | ACF CAR FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04757280 |
| 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 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 Address | No |
What were the previous names of ACF CAR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPROVED CAR FINANCE LIMITED | May 29, 2003 | May 29, 2003 |
| PINCO 1947 LIMITED | May 08, 2003 | May 08, 2003 |
What are the latest accounts for ACF CAR 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 ACF CAR FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for ACF CAR FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Termination of appointment of Simon Bayley as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Director's details changed for Mr Simon Bayley on Jul 05, 2021 | 2 pages | CH01 | ||
Appointment of Mr Simon Bayley as a director on Jul 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Challinor as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adrian Graham Clarke as a secretary on Oct 15, 2020 | 2 pages | AP03 | ||
Termination of appointment of Martineau Secretaries Limited as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
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 pages | AD02 | ||
Director's details changed for Mr Patrick Hanlon on Oct 14, 2020 | 2 pages | CH01 | ||
Appointment of Mr Patrick Hanlon as a director on Aug 03, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Who are the officers of ACF CAR FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Adrian Graham | Secretary | International Drive B90 4WA Solihull The Gate United Kingdom | 282301590001 | |||||||||||
| HANLON, Patrick | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | Scottish | 275387920001 | |||||||||
| HUTTON, Gary Ernest | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | British | 165129450001 | |||||||||
| BROWNING, Robert John | Secretary | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | British | 40686630001 | ||||||||||
| BUCKLEY, Stephen William | Secretary | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | British | 85385300001 | ||||||||||
| MARTINEAU SECRETARIES LIMITED | Secretary | Colmore Square B4 6AA Birmingham No 1 West Midlands |
| 106053960002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ADAMS, Michael David | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | England | British | 3221310002 | |||||||||
| ADAMS, Michael David | Director | The Corner House Preston Fields Lane Preston Bagot B95 5EH Henley In Arden Warwickshire | England | British | 3221310002 | |||||||||
| BAYLEY, Simon | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | British | 285081300001 | |||||||||
| BUCKLEY, Stephen William | Director | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | Uk | British | 85385300001 | |||||||||
| CHALLINOR, David John | Director | International Drive B90 4WA Solihull The Gate United Kingdom | England | British | 73936140001 | |||||||||
| OGDEN, Neil Joseph | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | United Kingdom | British | 130058130001 | |||||||||
| ROWLEY, James Edward | Director | 6 Shotwick Park Seahill Road Saughall CH1 6GA Chester Cheshire | Uk | British | 146169390001 | |||||||||
| ROWLEY, James Edward | Director | 6 Shotwick Park Seahill Road Saughall CH1 6GA Chester Cheshire | Uk | British | 146169390001 | |||||||||
| TITMUSS, David John | Director | Crisscross Lodge 4a Demage Lane Upton CH2 1EL Chester Cheshire | British | 118019900001 | ||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of ACF CAR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Funding Corporation Limited | Apr 06, 2016 | South Drive Coleshill B46 1DF Birmingham Im House England | 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