ASSOCIATED COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042702

Incorporation date

12/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st And 2nd Floor Offcie Suite, Bath Road, Cheltenham GL53 7LECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon03/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon23/02/2023
Termination of appointment of Nigel Patrick Mills as a director on 2022-10-12
dot icon12/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/05/2021
Previous accounting period shortened from 2020-08-28 to 2020-08-27
dot icon29/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon02/12/2020
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 2020-12-02
dot icon28/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon12/11/2019
Termination of appointment of Angus St John Griffin as a director on 2019-10-16
dot icon12/11/2019
Termination of appointment of Angus St John Griffin as a secretary on 2019-10-16
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2015
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 2015-05-12
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon05/03/2015
Appointment of Mr Nigel Patrick Mills as a director on 2015-03-03
dot icon05/03/2015
Registered office address changed from 1 Haywards Road, Charlton Kings Cheltenham Gloucestershire GL52 6RQ to 1St & 2Nd Floor Office Suite 105-107 Bath Road Cheltenham Gloucestershire GL53 7LE on 2015-03-05
dot icon21/10/2014
Registration of charge 050427020001, created on 2014-10-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/04/2013
Director's details changed for Mr Angus St John Griffin on 2013-04-24
dot icon24/04/2013
Secretary's details changed for Mr Angus St John Griffin on 2013-04-24
dot icon28/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Richard Hirst as a director
dot icon20/07/2010
Appointment of Mr Richard William Hirst as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/10/2009
Termination of appointment of Aaron Townsend as a director
dot icon26/03/2009
Accounting reference date extended from 28/02/2009 to 28/08/2009 alignment with parent or subsidiary
dot icon26/02/2009
Secretary appointed angus griffin
dot icon13/02/2009
Return made up to 12/02/09; full list of members
dot icon01/12/2008
Appointment terminate, director and secretary trudy jane wilden logged form
dot icon27/11/2008
Appointment terminated director and secretary trudy wildin
dot icon17/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/02/2008
Return made up to 12/02/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 12/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 12/02/06; full list of members
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/03/2005
Return made up to 12/02/05; full list of members
dot icon31/01/2005
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon17/01/2005
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon17/01/2005
Ad 12/02/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned
dot icon12/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,169.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
18/03/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
27/08/2022
dot iconNext due on
27/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.27K
-
0.00
2.17K
-
2021
1
54.27K
-
0.00
2.17K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

54.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/02/2004 - 12/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/02/2004 - 12/02/2004
43699
Griffin, Angus St John
Director
12/02/2004 - 16/10/2019
6
Townsend, Aaron Richard
Director
12/02/2004 - 31/08/2009
4
Rose, Simon Justin
Director
12/02/2004 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATED COMMERCIAL FINANCE LIMITED

ASSOCIATED COMMERCIAL FINANCE LIMITED is an(a) Active company incorporated on 12/02/2004 with the registered office located at 1st And 2nd Floor Offcie Suite, Bath Road, Cheltenham GL53 7LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED COMMERCIAL FINANCE LIMITED?

toggle

ASSOCIATED COMMERCIAL FINANCE LIMITED is currently Active. It was registered on 12/02/2004 .

Where is ASSOCIATED COMMERCIAL FINANCE LIMITED located?

toggle

ASSOCIATED COMMERCIAL FINANCE LIMITED is registered at 1st And 2nd Floor Offcie Suite, Bath Road, Cheltenham GL53 7LE.

What does ASSOCIATED COMMERCIAL FINANCE LIMITED do?

toggle

ASSOCIATED COMMERCIAL FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does ASSOCIATED COMMERCIAL FINANCE LIMITED have?

toggle

ASSOCIATED COMMERCIAL FINANCE LIMITED had 1 employees in 2021.

What is the latest filing for ASSOCIATED COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 03/08/2023: Compulsory strike-off action has been suspended.