BUSINESS AND VEHICLE FINANCE LTD.

Register to unlock more data on OkredoRegister

BUSINESS AND VEHICLE FINANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313372

Incorporation date

30/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Business And Vehicle Finance Ltd Globe Row, Dafen, Llanelli, Carmarthen SA14 8PACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon16/02/2026
Confirmation statement made on 2025-11-26 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/02/2025
Satisfaction of charge 043133720013 in full
dot icon05/02/2025
Satisfaction of charge 043133720015 in full
dot icon05/02/2025
Registration of charge 043133720016, created on 2025-01-31
dot icon16/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/07/2024
Registered office address changed from Llanelli Motor Company Globe Row Dafen Llanelli Carmarthenshire SA14 8PA to Business and Vehicle Finance Ltd Globe Row Dafen Llanelli Carmarthen SA14 8PA on 2024-07-30
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon14/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/04/2022
Registration of charge 043133720015, created on 2022-04-08
dot icon07/04/2022
Satisfaction of charge 043133720009 in full
dot icon07/04/2022
Satisfaction of charge 043133720012 in full
dot icon13/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/05/2021
Change of details for Mr Ian Jonathan as a person with significant control on 2020-03-01
dot icon28/04/2021
Satisfaction of charge 043133720014 in full
dot icon24/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/01/2021
Change of details for Mrs Hayley Lisa Jonathan as a person with significant control on 2020-03-01
dot icon18/01/2021
Change of details for Mr Ian Jonathan as a person with significant control on 2020-03-01
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/11/2019
Notification of Hayley Lisa Jonathan as a person with significant control on 2019-11-12
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon23/09/2019
Registration of charge 043133720014, created on 2019-09-23
dot icon28/03/2019
Registration of charge 043133720013, created on 2019-03-27
dot icon28/11/2018
Satisfaction of charge 5 in full
dot icon28/11/2018
Satisfaction of charge 3 in full
dot icon28/11/2018
Satisfaction of charge 6 in full
dot icon28/11/2018
Satisfaction of charge 043133720007 in full
dot icon28/11/2018
Satisfaction of charge 043133720010 in full
dot icon14/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/07/2017
Registration of charge 043133720012, created on 2017-07-24
dot icon02/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon20/05/2016
Registration of charge 043133720011, created on 2016-05-16
dot icon19/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/07/2015
Registration of charge 043133720010, created on 2015-06-23
dot icon30/06/2015
Registration of charge 043133720008, created on 2015-06-22
dot icon30/06/2015
Registration of charge 043133720009, created on 2015-06-22
dot icon24/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/06/2015
Registration of charge 043133720007, created on 2015-06-22
dot icon11/05/2015
Satisfaction of charge 1 in full
dot icon11/05/2015
Satisfaction of charge 2 in full
dot icon15/01/2015
Secretary's details changed for Hayley Lisa Jonathan on 2015-01-02
dot icon15/01/2015
Director's details changed for Mr Ian Jonathan on 2015-01-02
dot icon14/01/2015
Registered office address changed from First Floor Chelston House 103 Newton Road Mumbles Swansea SA3 4BN to Llanelli Motor Company Globe Row Dafen Llanelli Carmarthenshire SA14 8PA on 2015-01-14
dot icon30/10/2014
Secretary's details changed for Hayley Lisa Jonathan on 2014-10-30
dot icon30/10/2014
Director's details changed for Mr Ian Jonathan on 2014-10-30
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/11/2013
Secretary's details changed for Hayley Lisa Jonathan on 2013-10-30
dot icon18/11/2013
Director's details changed for Mr Ian Jonathan on 2013-10-30
dot icon18/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2012
Director's details changed for Ian Jonathan on 2012-09-05
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Hayley Lisa Jonathan on 2009-10-01
dot icon02/11/2009
Director's details changed for Ian Jonathan on 2009-10-01
dot icon06/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/07/2009
Registered office changed on 02/07/2009 from 9 caswell avenue caswell swansea glamorgan SA3 4RU
dot icon02/04/2009
Return made up to 30/10/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from 60 mansel street swansea SA1 5TF
dot icon01/03/2008
Return made up to 30/10/07; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon12/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 30/10/06; full list of members
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon03/01/2007
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 30/10/05; full list of members; amend
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Ad 23/02/05--------- £ si 155000@1
dot icon21/03/2006
Ad 17/11/03--------- £ si 65000@1
dot icon21/03/2006
Nc inc already adjusted 17/11/03
dot icon21/03/2006
Resolutions
dot icon09/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 30/10/05; full list of members
dot icon26/10/2005
Certificate of change of name
dot icon21/09/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon03/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon02/11/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon28/10/2004
Return made up to 30/10/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon23/10/2003
Return made up to 30/10/03; full list of members
dot icon22/10/2003
Certificate of change of name
dot icon19/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon20/02/2003
Certificate of change of name
dot icon17/02/2003
New secretary appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Director resigned
dot icon18/11/2002
Return made up to 30/10/02; full list of members
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon29/11/2001
Certificate of change of name
dot icon20/11/2001
Certificate of change of name
dot icon15/11/2001
Registered office changed on 15/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

24
2022
change arrow icon+15,744.64 % *

* during past year

Cash in Bank

£190,611.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
788.00K
-
0.00
1.20K
-
2022
24
1.01M
-
0.00
190.61K
-
2022
24
1.01M
-
0.00
190.61K
-

Employees

2022

Employees

24 Ascended9 % *

Net Assets(GBP)

1.01M £Ascended28.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.61K £Ascended15.74K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BUSINESS AND VEHICLE FINANCE LTD.

BUSINESS AND VEHICLE FINANCE LTD. is an(a) Active company incorporated on 30/10/2001 with the registered office located at Business And Vehicle Finance Ltd Globe Row, Dafen, Llanelli, Carmarthen SA14 8PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS AND VEHICLE FINANCE LTD.?

toggle

BUSINESS AND VEHICLE FINANCE LTD. is currently Active. It was registered on 30/10/2001 .

Where is BUSINESS AND VEHICLE FINANCE LTD. located?

toggle

BUSINESS AND VEHICLE FINANCE LTD. is registered at Business And Vehicle Finance Ltd Globe Row, Dafen, Llanelli, Carmarthen SA14 8PA.

What does BUSINESS AND VEHICLE FINANCE LTD. do?

toggle

BUSINESS AND VEHICLE FINANCE LTD. operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BUSINESS AND VEHICLE FINANCE LTD. have?

toggle

BUSINESS AND VEHICLE FINANCE LTD. had 24 employees in 2022.

What is the latest filing for BUSINESS AND VEHICLE FINANCE LTD.?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-11-26 with updates.