BUSINESS ASSET & VEHICLE FINANCE LTD

Register to unlock more data on OkredoRegister

BUSINESS ASSET & VEHICLE FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06197598

Incorporation date

02/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon02/04/2026
Change of details for Mr Stuart Norman Balfour as a person with significant control on 2024-07-15
dot icon31/03/2026
Director's details changed for Mr Stuart Norman Balfour on 2024-07-15
dot icon26/03/2026
Change of details for Mr Stuart Norman Balfour as a person with significant control on 2024-07-15
dot icon26/03/2026
Director's details changed for Mr Stuart Norman Balfour on 2024-07-15
dot icon20/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/12/2025
Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-12-05
dot icon24/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon17/04/2020
Appointment of Mr Clive George Underhill as a director on 2019-04-30
dot icon17/04/2020
Change of details for Mr Stuart Norman Balfour as a person with significant control on 2019-04-30
dot icon17/04/2020
Cessation of Clive George Underhill as a person with significant control on 2019-04-30
dot icon17/04/2020
Termination of appointment of Clive George Underhill as a director on 2019-04-30
dot icon15/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/09/2018
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon17/04/2018
Director's details changed for Mr Stuart Norman Balfour on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Stuart Norman Balfour on 2018-04-17
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Director's details changed for Mr Stuart Norman Balfour on 2014-07-11
dot icon17/07/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 2014-05-21
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Src Taxation Consultancy Ltd as a secretary
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/08/2011
Director's details changed for Stuart Norman Balfour on 2011-08-24
dot icon24/08/2011
Termination of appointment of Gillian Hazel Balfour as a director
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Appointment of Clive George Underhill as a director
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/02/2010
Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom on 2010-02-09
dot icon09/02/2010
Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk on 2010-02-09
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 02/04/09; full list of members
dot icon16/06/2009
Director's change of particulars / stuart balfour / 16/06/2009
dot icon18/03/2009
Registered office changed on 18/03/2009 from 2ND floor 141B broadway bexleyheath kent DA6 7EZ
dot icon09/01/2009
Director appointed gillian hazel balfour
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 02/04/08; full list of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: suite one dubarry house house park villas hove east sussex BN3 6HP
dot icon14/07/2007
Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2007
Registered office changed on 14/07/07 from: second floor, 141B broadway bexley heath kent BA6 7EZ
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon02/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.68K
-
0.00
-
-
2022
2
6.91K
-
0.00
-
-
2023
1
7.35K
-
0.00
-
-
2023
1
7.35K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

7.35K £Ascended6.37 % *

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
BRIGHTON SECRETARY LTD
Nominee Secretary
02/04/2007 - 03/04/2007
12343
BRIGHTON DIRECTOR LTD
Nominee Director
02/04/2007 - 03/04/2007
12606
SRC TAXATION CONSULTANCY LTD
Corporate Secretary
25/04/2007 - 24/01/2013
66
Mr Clive George Underhill
Director
11/08/2010 - 30/04/2019
2
Mr Clive George Underhill
Director
30/04/2019 - Present
2

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+
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 BUSINESS ASSET & VEHICLE FINANCE LTD

BUSINESS ASSET & VEHICLE FINANCE LTD is an(a) Active company incorporated on 02/04/2007 with the registered office located at 2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS ASSET & VEHICLE FINANCE LTD?

toggle

BUSINESS ASSET & VEHICLE FINANCE LTD is currently Active. It was registered on 02/04/2007 .

Where is BUSINESS ASSET & VEHICLE FINANCE LTD located?

toggle

BUSINESS ASSET & VEHICLE FINANCE LTD is registered at 2nd Floor, Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does BUSINESS ASSET & VEHICLE FINANCE LTD do?

toggle

BUSINESS ASSET & VEHICLE FINANCE LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does BUSINESS ASSET & VEHICLE FINANCE LTD have?

toggle

BUSINESS ASSET & VEHICLE FINANCE LTD had 1 employees in 2023.

What is the latest filing for BUSINESS ASSET & VEHICLE FINANCE LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with updates.