ASSOCIATED COMMERCIAL FINANCE LIMITED

ASSOCIATED COMMERCIAL FINANCE LIMITED

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

    Company NameASSOCIATED COMMERCIAL FINANCE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05042702
    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 ASSOCIATED COMMERCIAL FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSOCIATED COMMERCIAL FINANCE LIMITED located?

    Registered Office Address
    1st And 2nd Floor Offcie Suite
    Bath Road
    GL53 7LE Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATED COMMERCIAL FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 27, 2022
    Next Accounts Due OnMay 27, 2023
    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for ASSOCIATED COMMERCIAL FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2024
    Next Confirmation Statement DueApr 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2023
    OverdueYes

    What are the latest filings for ASSOCIATED COMMERCIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Patrick Mills as a director on Oct 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Previous accounting period shortened from Aug 28, 2020 to Aug 27, 2020

    1 pagesAA01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 Haywards Road Charlton Kings Cheltenham Gloucestershire GL52 6RQ England to 1st and 2nd Floor Offcie Suite Bath Road Cheltenham GL53 7LE on Dec 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Angus St John Griffin as a director on Oct 16, 2019

    1 pagesTM01

    Termination of appointment of Angus St John Griffin as a secretary on Oct 16, 2019

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 40,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Registered office address changed from 1st & 2nd Floor Office Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE to 1 Haywards Road Charlton Kings Cheltenham Gloucestershire GL52 6RQ on May 12, 2015

    1 pagesAD01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 40,000
    SH01

    Who are the officers of ASSOCIATED COMMERCIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE, Simon Justin
    1 Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    Gloucestershire
    Director
    1 Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    Gloucestershire
    United KingdomBritishFinance Broker77866330001
    GRIFFIN, Angus St John
    Seaforth Gardens
    KT19 0NR Epsom
    48
    Surrey
    England
    Secretary
    Seaforth Gardens
    KT19 0NR Epsom
    48
    Surrey
    England
    BritishBroker122999670001
    WILDIN, Trudy Jane
    Dregeba
    Cobblers Plane, Devauden
    NP16 6NS Chepstow
    Gwent
    Secretary
    Dregeba
    Cobblers Plane, Devauden
    NP16 6NS Chepstow
    Gwent
    BritishFinance Broker96306690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRIFFIN, Angus St John
    Seaforth Gardens
    KT19 0NR Epsom
    48
    Surrey
    England
    Director
    Seaforth Gardens
    KT19 0NR Epsom
    48
    Surrey
    England
    United KingdomBritishAsset Finance Brokers122999670002
    HIRST, Richard William
    1 Haywards Road, Charlton Kings
    Cheltenham
    GL52 6RQ Gloucestershire
    Director
    1 Haywards Road, Charlton Kings
    Cheltenham
    GL52 6RQ Gloucestershire
    United KingdomBritishDirector152795530001
    MILLS, Nigel Patrick
    46 Overbury
    GL20 7NT Tewkesbury
    2 Berkley Cottages
    Gloucestershire
    England
    Director
    46 Overbury
    GL20 7NT Tewkesbury
    2 Berkley Cottages
    Gloucestershire
    England
    EnglandBritishChairman162084060002
    TOWNSEND, Aaron Richard
    10 Erminster Drive
    Hucclecote
    GL3 3ER Gloucester
    Gloucestershire
    Director
    10 Erminster Drive
    Hucclecote
    GL3 3ER Gloucester
    Gloucestershire
    BritishFinance Broker87250460001
    WILDIN, Trudy Jane
    Dregeba
    Cobblers Plane, Devauden
    NP16 6NS Chepstow
    Gwent
    Director
    Dregeba
    Cobblers Plane, Devauden
    NP16 6NS Chepstow
    Gwent
    BritishFinance Broker96306690002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ASSOCIATED COMMERCIAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Justin Rose
    Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    1
    England
    Jun 01, 2016
    Haywards Road
    Charlton Kings
    GL52 6RQ Cheltenham
    1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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