DIRECT AUTO FINANCE LIMITED - BRADFORD


Company Profile Company Filings

Overview

DIRECT AUTO FINANCE LIMITED is a Private Limited Company from BRADFORD and has the status: Dissolved - no longer trading.
DIRECT AUTO FINANCE LIMITED was incorporated 26 years ago on 30/07/1997 and has the registered number: 03412137. The accounts status is DORMANT.

DIRECT AUTO FINANCE LIMITED - BRADFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

NO. 1
BRADFORD
WEST YORKSHIRE
BD1 2SU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2020 14/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GEORGE WHINCUP Secretary 2018-07-16 CURRENT
MR MALCOLM JOHN LE MAY Jan 1958 British Director 2018-03-12 CURRENT
MR NEERAJ KAPUR Dec 1965 British Director 2020-04-01 CURRENT
MR STEPHEN RUSSELL PLOWMAN Nov 1964 British Director 2006-02-03 UNTIL 2009-12-31 RESIGNED
ANTHONY CHARLES NEWBY Jul 1961 British Director 2004-03-18 UNTIL 2005-04-05 RESIGNED
MR STUART WILLIAM YATES Aug 1967 British Director 2005-09-29 UNTIL 2006-02-03 RESIGNED
JOHN ROLFE THORNTON Dec 1945 British Director 2002-12-18 UNTIL 2003-09-30 RESIGNED
MR JAMES MAXWELL WEBSTER Jun 1970 British Director 2004-12-08 UNTIL 2005-12-22 RESIGNED
STEPHEN JOHN MEYRICK Apr 1955 British Director 1998-07-01 UNTIL 2002-12-18 RESIGNED
MR SIMON ANDREW SHAW Nov 1967 British Director 2002-12-18 UNTIL 2006-04-28 RESIGNED
JOSEPH MICHAEL PRINCE May 1949 British Director 1997-07-30 UNTIL 2004-06-29 RESIGNED
MR SIMON GEORGE THOMAS Jan 1964 British Director 2018-12-03 UNTIL 2020-03-31 RESIGNED
STEPHEN JOHN MEYRICK Apr 1955 British Director 2002-12-18 UNTIL 2004-02-04 RESIGNED
ROBERT DAVID PARSONAGE Apr 1972 British Director 2005-09-29 UNTIL 2005-12-22 RESIGNED
LEONARD JOHN NEWBY Mar 1951 British Director 1997-12-16 UNTIL 2002-12-18 RESIGNED
ANTHONY CHARLES NEWBY Jul 1961 British Director 1997-07-30 UNTIL 2002-12-10 RESIGNED
LEONARD JOHN NEWBY Mar 1951 British Director 2002-12-18 UNTIL 2004-06-29 RESIGNED
MR STEPHEN RUSSELL PLOWMAN Nov 1964 British Director 2003-05-21 UNTIL 2005-09-05 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 1997-07-30 UNTIL 1997-07-30 RESIGNED
ROSAMOND JOY MARSHALL SMITH Apr 1959 British Secretary 2002-12-18 UNTIL 2005-09-29 RESIGNED
MR JULIAN EDWARD PEREGRINE COOPER Apr 1962 British Director 2005-09-29 UNTIL 2006-02-03 RESIGNED
PETER STUART CROOK Jul 1963 British Director 2007-02-01 UNTIL 2017-08-21 RESIGNED
PAUL JOHN DUNKLEY Dec 1958 British Director 1997-12-17 UNTIL 2002-12-10 RESIGNED
CAROLINE LOUISE FARBRIDGE Nov 1966 British Director 2003-09-30 UNTIL 2004-12-31 RESIGNED
CAROLINE LOUISE FARBRIDGE Nov 1966 British Director 2002-12-18 UNTIL 2003-05-21 RESIGNED
ANDREW CHARLES FISHER Feb 1958 British Director 2007-02-01 UNTIL 2018-12-03 RESIGNED
MR ROBERT JOHN GLEN Nov 1962 United Kingdom Director 2005-09-29 UNTIL 2007-02-01 RESIGNED
RICHARD HARRISON Aug 1968 British Director 2004-09-22 UNTIL 2006-04-28 RESIGNED
MR IAN WALTER LINDSEY May 1946 British Director 2005-08-17 UNTIL 2007-02-01 RESIGNED
STEPHEN JOHN MEYRICK Apr 1955 British Secretary 1998-07-01 UNTIL 2002-12-10 RESIGNED
JOSEPH MICHAEL PRINCE May 1949 British Secretary 1997-07-30 UNTIL 1998-07-01 RESIGNED
MISS EMMA GAYLE VERSLUYS Jun 1976 Secretary 2005-09-29 UNTIL 2017-05-12 RESIGNED
MRS PAULA WATTS Secretary 2017-05-12 UNTIL 2018-03-31 RESIGNED
CHRISTOPHER CHARLES JOHNSTONE Jan 1959 British Director 2002-12-18 UNTIL 2005-12-31 RESIGNED
MR GREGORY IAN MACLEOD Feb 1960 Australian Director 2005-09-29 UNTIL 2006-02-03 RESIGNED
ROSAMOND JOY MARSHALL SMITH Apr 1959 British Director 2002-12-18 UNTIL 2005-01-17 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 1997-07-30 UNTIL 1997-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Provident Financial Plc 2016-04-06 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN KNOWLES & CO (WOODEN BOX) LIMITED SHEFFIELD Dissolved... DORMANT 74990 - Non-trading company
DYSON GROUP PLC CHESTERFIELD ENGLAND Active GROUP 70100 - Activities of head offices
BUILDERS CENTRE (SHEFFIELD) LIMITED(THE) NOTTINGHAM Active SMALL 46130 - Agents involved in the sale of timber and building materials
DYTECH CORPORATION LIMITED SHEFFIELD Dissolved... DORMANT 23440 - Manufacture of other technical ceramic products
CONTITECH THERMOPOL LIMITED LONDON Dissolved... FULL 2513 - Manufacture of other rubber products
MPC CORPORATE ADVISORY UK LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
J & J DYSON LIMITED SHEFFIELD Dissolved... DORMANT 70100 - Activities of head offices
DIRECT AUTO FINANCIAL SERVICES LIMITED BRADFORD Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SAFFIL LIMITED ST. HELENS Active FULL 32990 - Other manufacturing n.e.c.
DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
IMCO (62000) LIMITED ST. HELENS Active FULL 70100 - Activities of head offices
WILLERBY STOCKING PLAN LIMITED HULL Active SMALL 43999 - Other specialised construction activities n.e.c.
G & M POWER PLANT LIMITED LONDON ENGLAND Dissolved... FULL 27110 - Manufacture of electric motors, generators and transformers
COUNTRYMAN POWER LIMITED IPSWICH Dissolved... DORMANT 27110 - Manufacture of electric motors, generators and transformers
BREEDON HOLDINGS LIMITED DERBY ENGLAND Active FULL 70100 - Activities of head offices
MPC ACQUISITIONS 100 LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
DYSON TECHNICAL CERAMICS LIMITED CHESTERFIELD ENGLAND Active SMALL 23200 - Manufacture of refractory products
MPC PARTNERS LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
MPC CORPORATE ADVISORY LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VANQUIS BANKING GROUP PLC BRADFORD Active GROUP 64205 - Activities of financial services holding companies
PROVFIN LIMITED BRADFORD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
VANQUIS BANK LIMITED BRADFORD Active FULL 64191 - Banks
YES CAR CREDIT LIMITED BRADFORD Active DORMANT 74990 - Non-trading company
N&N SIMPLE FINANCIAL SOLUTIONS LIMITED BRADFORD Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
PROVIDENT YES CAR CREDIT LIMITED BRADFORD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PROVIDENT INVESTMENTS LIMITED BRADFORD Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED BRADFORD Active DORMANT 74990 - Non-trading company
AQUIS CARDS LIMITED BRADFORD Active DORMANT 64999 - Financial intermediation not elsewhere classified
PFG CORPORATE SERVICES LIMITED BRADFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified