AUTO ACCEPT FINANCE LIMITED

Register to unlock more data on OkredoRegister

AUTO ACCEPT FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06363110

Incorporation date

06/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Liverpool Road, Newcastle, Staffordshire ST5 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon09/09/2025
Change of details for Mr Derek James Neesam as a person with significant control on 2017-09-08
dot icon09/09/2025
Change of details for Mr Kevin David Neesam as a person with significant control on 2017-09-08
dot icon09/09/2025
Change of details for Mr Derek James Neesam as a person with significant control on 2016-06-30
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Termination of appointment of Derek James Neesam as a director on 2024-10-02
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon03/06/2024
Solvency Statement dated 25/10/21
dot icon03/06/2024
Solvency Statement dated 01/11/22
dot icon24/04/2024
Cancellation of shares. Statement of capital on 2022-11-01
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Resolutions
dot icon22/04/2024
Cancellation of shares. Statement of capital on 2021-10-25
dot icon22/04/2024
Cancellation of shares. Statement of capital on 2023-11-23
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-11-13
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon22/04/2023
Statement of capital on 2022-11-01
dot icon16/01/2023
Satisfaction of charge 063631100010 in full
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/11/2022
Satisfaction of charge 5 in full
dot icon30/11/2022
Satisfaction of charge 3 in full
dot icon30/11/2022
Satisfaction of charge 4 in full
dot icon30/11/2022
Satisfaction of charge 6 in full
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon16/09/2022
Director's details changed for Nicholas Mawson on 2022-09-01
dot icon26/04/2022
Consolidation and sub-division of shares Statement of capital on 2021-10-25
dot icon25/04/2022
Statement of capital following an allotment of shares on 2021-10-26
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon08/06/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon08/09/2017
Notification of Kevin David Neesam as a person with significant control on 2017-09-08
dot icon08/09/2017
Change of details for Mr Derek James Neesam as a person with significant control on 2017-09-08
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon06/09/2017
Memorandum and Articles of Association
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Resolutions
dot icon04/09/2017
Accounts for a small company made up to 2017-03-31
dot icon24/02/2017
Registration of charge 063631100010, created on 2017-02-22
dot icon05/12/2016
Cancellation of shares. Statement of capital on 2016-10-03
dot icon11/11/2016
Resolutions
dot icon11/11/2016
Purchase of own shares.
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon12/10/2016
Termination of appointment of Aaron Brys Davies as a director on 2016-10-03
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon30/09/2016
Change of share class name or designation
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon25/08/2016
Accounts for a small company made up to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon25/09/2015
Registration of charge 063631100009, created on 2015-09-25
dot icon11/08/2015
Accounts for a small company made up to 2015-03-31
dot icon02/04/2015
Satisfaction of charge 2 in full
dot icon19/02/2015
Registration of charge 063631100008, created on 2015-02-17
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon21/02/2014
Satisfaction of charge 063631100007 in full
dot icon21/02/2014
All of the property or undertaking has been released from charge 063631100007
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon18/11/2013
Registration of charge 063631100007
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon05/10/2012
Registered office address changed from 3Rd Floor Swift House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9JJ United Kingdom on 2012-10-05
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon07/09/2011
Director's details changed for Derek Neesam on 2011-09-01
dot icon07/09/2011
Director's details changed for Aaron Brys Davies on 2011-09-01
dot icon07/09/2011
Director's details changed for Nicholas Mawson on 2011-09-01
dot icon07/09/2011
Director's details changed for Kevin David Neesam on 2011-09-01
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Solvency statement dated 15/03/11
dot icon01/07/2011
Resolutions
dot icon29/11/2010
Registered office address changed from 72 Church Street Stoke-on-Trent Staffordshire ST4 1BS on 2010-11-29
dot icon06/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon06/10/2010
Director's details changed for Nicholas Mawson on 2010-09-06
dot icon06/10/2010
Director's details changed for Aaron Brys Davies on 2010-09-06
dot icon22/07/2010
Accounts for a small company made up to 2010-03-31
dot icon18/05/2010
Change of share class name or designation
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon18/12/2009
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Paul Ingram as a secretary
dot icon02/12/2009
Termination of appointment of Paul Ingram as a director
dot icon06/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon23/06/2009
Nc inc already adjusted 03/06/09
dot icon23/06/2009
Resolutions
dot icon30/12/2008
Return made up to 06/09/08; full list of members; amend
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Registered office changed on 14/10/2008 from swift house, liverpool road newcastle under lyme staffordshire ST5 9JJ
dot icon08/09/2008
Return made up to 06/09/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2008
Particulars of mortgage/charge
dot icon19/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
New secretary appointed
dot icon29/10/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon06/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
260.85K
-
0.00
73.01K
-
2022
4
231.53K
-
0.00
125.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawson, Nicholas
Director
06/09/2007 - Present
2
Ingram, Paul
Director
06/09/2007 - 30/10/2009
7
Neesam, Kevin David
Director
06/09/2007 - Present
13
Davies, Aaron Brys
Director
06/09/2007 - 03/10/2016
9
Ingram, Paul
Secretary
07/11/2007 - 30/10/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ACCEPT FINANCE LIMITED

AUTO ACCEPT FINANCE LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at Swift House, Liverpool Road, Newcastle, Staffordshire ST5 9JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ACCEPT FINANCE LIMITED?

toggle

AUTO ACCEPT FINANCE LIMITED is currently Active. It was registered on 06/09/2007 .

Where is AUTO ACCEPT FINANCE LIMITED located?

toggle

AUTO ACCEPT FINANCE LIMITED is registered at Swift House, Liverpool Road, Newcastle, Staffordshire ST5 9JJ.

What does AUTO ACCEPT FINANCE LIMITED do?

toggle

AUTO ACCEPT FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for AUTO ACCEPT FINANCE LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.