CAR FINANCE 2U LTD - BATH
Company Profile | Company Filings |
Overview
CAR FINANCE 2U LTD is a Private Limited Company from BATH UNITED KINGDOM and has the status: Dissolved - no longer trading.
CAR FINANCE 2U LTD was incorporated 15 years ago on 13/11/2008 and has the registered number: 06748795. The accounts status is FULL.
CAR FINANCE 2U LTD was incorporated 15 years ago on 13/11/2008 and has the registered number: 06748795. The accounts status is FULL.
CAR FINANCE 2U LTD - BATH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2021 |
Registered Office
2ND FLOOR ST. JAMES HOUSE
BATH
SOMERSET
BA2 3BH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CHESHIRE COMMERCIAL FINANCE LTD (until 12/07/2011)
CHESHIRE COMMERCIAL FINANCE LTD (until 12/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2022 | 22/11/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MATTHEW ARTHUR ROBERTS | Sep 1977 | British | Director | 2017-11-17 | CURRENT |
MR EDWARD JOHN RIMMER | Jul 1972 | British | Director | 2021-02-22 | CURRENT |
MR JAMES MATTHEW ARTHUR ROBERTS | Secretary | 2022-04-14 | CURRENT | ||
MRS LISA BURGESS | Secretary | 2016-11-29 UNTIL 2017-11-17 | RESIGNED | ||
MR DANIEL ROTHWELL | Jul 1977 | British | Director | 2008-11-21 UNTIL 2020-11-25 | RESIGNED |
MR PETER ANTHONY VALAITIS | Nov 1950 | British | Director | 2008-11-13 UNTIL 2008-11-21 | RESIGNED |
MR RICHARD IAN SMITH | Apr 1961 | British | Director | 2018-02-23 UNTIL 2021-02-27 | RESIGNED |
MR EDWARD JOHN RIMMER | Jul 1972 | British | Director | 2019-12-06 UNTIL 2020-04-30 | RESIGNED |
MR MICHAEL FRANCIS NOLAN | May 1956 | British | Director | 2017-11-17 UNTIL 2018-07-01 | RESIGNED |
MR MARK BURGESS | Apr 1973 | British | Director | 2011-07-14 UNTIL 2020-11-25 | RESIGNED |
MR THOMAS RICHARD CASE | Secretary | 2017-11-17 UNTIL 2018-06-01 | RESIGNED | ||
MRS SALLY ROTHWELL | Jun 1978 | Secretary | 2008-11-21 UNTIL 2014-02-08 | RESIGNED | |
JENNIFER BODEY | Secretary | 2018-06-01 UNTIL 2022-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Time Vendor Finance Limited | 2017-11-17 | Bath Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Daniel Peter Rothwell | 2016-11-13 - 2017-11-17 | 7/1977 | Bath Somerset | Ownership of shares 25 to 50 percent |
Mr Mark James Burgess | 2016-11-13 - 2017-11-17 | 4/1973 | Bath Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Car Finance 2U Ltd - Filleted accounts | 2017-04-18 | 28-02-2017 | £249,122 Cash £213,582 equity |
Car Finance 2U Ltd - Abbreviated accounts | 2016-03-11 | 29-02-2016 | £127,821 Cash |
Car Finance 2U Ltd - Abbreviated accounts | 2015-05-01 | 28-02-2015 | £34,002 Cash |