SPECIALIST MOTOR FINANCE LIMITED
Overview
| Company Name | SPECIALIST MOTOR FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05544622 |
| 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 SPECIALIST MOTOR FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPECIALIST MOTOR FINANCE LIMITED located?
| Registered Office Address | The Gate International Drive B90 4WA Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECIALIST MOTOR FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.M. FINANCIAL SERVICES LIMITED | Jan 28, 2008 | Jan 28, 2008 |
| THE FUNDING CORPORATION (3) LIMITED | Aug 24, 2005 | Aug 24, 2005 |
What are the latest accounts for SPECIALIST MOTOR 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 SPECIALIST MOTOR FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for SPECIALIST MOTOR FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Pearson as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Simon Bayley as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Registration of charge 055446220009, created on Dec 23, 2024 | 53 pages | MR01 | ||
Registration of charge 055446220008, created on Oct 04, 2024 | 53 pages | MR01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Ernest Hutton as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Appointment of Mr Gary Ernest Hutton as a director on Feb 06, 2017 | 2 pages | AP01 | ||
Director's details changed for Mr Gary Ernst Hutton on Jan 06, 2022 | 2 pages | CH01 | ||
Registration of charge 055446220007, created on Oct 06, 2021 | 52 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 29 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 | ||
Termination of appointment of David John Challinor as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
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 | 29 pages | AA | ||
Register inspection address has been changed from C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA England to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF | 1 pages | AD02 | ||
Who are the officers of SPECIALIST MOTOR 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 West Midlands England | 281922070001 | |||||||||||
| HANLON, Patrick | Director | International Drive B90 4WA Solihull The Gate West Midlands England | United Kingdom | Scottish | 275387920001 | |||||||||
| HUTTON, Gary Ernest | Director | International Drive B90 4WA Solihull The Gate West Midlands England | England | English | 280775090001 | |||||||||
| PEARSON, James | Director | International Drive Solihull B90 4WA Birmingham The Gate West Midlands United Kingdom | United Kingdom | British | 339861930001 | |||||||||
| BUCKLEY, Stephen William | Secretary | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | British | 85385300001 | ||||||||||
| NAPIER, David Leslie John | Secretary | 4 Victoria Way Coleshill B46 3FD Birmingham | Other | 26166850014 | ||||||||||
| MARTINEAU SECRETARIES LIMITED | Secretary | Colmore Square B4 6AA Birmingham 1 United Kingdom |
| 106053960002 | ||||||||||
| NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 42618210001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| AVIS, Christine Susan | Nominee Director | 9 Abbey Square CH1 2HU Chester | United Kingdom | British | 900006150001 | |||||||||
| BAYLEY, Simon | Director | International Drive B90 4WA Solihull The Gate West Midlands England | United Kingdom | British | 285081300001 | |||||||||
| BROWNING, Robert John | Director | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | United Kingdom | British | 40686630001 | |||||||||
| 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 West Midlands England | England | British | 73936140001 | |||||||||
| HUTTON, Gary Ernest | Director | International Drive B90 4WA Solihull The Gate West Midlands England | England | British | 226093240001 | |||||||||
| OGDEN, Neil Joseph | Director | South Drive Coleshill B46 1DF Birmingham I.M. House United Kingdom | 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 | Criss Cross Lodge 4a Demage Lane Upton CH2 1EL Chester Cheshire | British | 109708750001 | ||||||||||
| WHEATLEY, David John | Director | Robin Close Huntington WS12 4PQ Cannock 5 Staffordshire | United Kingdom | British | 118230650001 |
Who are the persons with significant control of SPECIALIST MOTOR FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Motor Finance Group 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