CAR FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05128743

Incorporation date

14/05/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Euro Centre, Neath Abbey Business Park,, Neath Abbey, West Glamorgan SA10 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon29/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/05/2024
Director's details changed for Mr Mark Thomas Raymond Bailey on 2024-04-05
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon16/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon05/10/2022
Appointment of Mr Steven George Smith as a secretary on 2022-10-01
dot icon05/10/2022
Termination of appointment of Timothy James Carr as a secretary on 2022-10-01
dot icon15/09/2022
Termination of appointment of Timothy James Carr as a director on 2022-09-09
dot icon22/08/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon22/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon15/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon16/05/2022
Change of details for Bailey Family Investments Limited as a person with significant control on 2019-06-17
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon29/01/2021
Termination of appointment of Andrew David Holtam as a director on 2021-01-29
dot icon28/01/2021
Termination of appointment of Anthony William Jeremy as a director on 2020-12-31
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon13/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon16/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon12/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon17/06/2019
Director's details changed for Mr Timothy James Carr on 2019-06-01
dot icon29/05/2019
Auditor's resignation
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon25/04/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon25/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon25/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon25/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon09/11/2018
Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-11-09
dot icon07/08/2018
Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-08-06
dot icon06/08/2018
Appointment of Mr Andrew Paul Coulthurst as a director on 2018-08-06
dot icon06/08/2018
Appointment of Mr Timothy James Carr as a secretary on 2018-08-06
dot icon06/08/2018
Termination of appointment of Stephen Richards as a secretary on 2018-08-06
dot icon25/07/2018
Appointment of Mr Timothy James Carr as a director on 2018-07-25
dot icon03/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon02/05/2018
Full accounts made up to 2017-11-30
dot icon08/06/2017
Full accounts made up to 2016-11-30
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/03/2017
Director's details changed for Mr Mark Thomas Raymond Bailey on 2017-03-10
dot icon05/09/2016
Full accounts made up to 2015-11-30
dot icon02/08/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon20/10/2015
Current accounting period extended from 2015-05-31 to 2015-11-30
dot icon01/07/2015
Appointment of Anthony William Jeremy as a director on 2015-02-01
dot icon30/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Anthony William Jeremy as a director on 2015-02-01
dot icon16/06/2015
Appointment of Mr Mark Thomas Raymond Bailey as a director on 2015-03-20
dot icon21/05/2015
Appointment of Mr John Paul Harman as a director on 2014-06-01
dot icon05/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Andrew David Holtam on 2013-01-17
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2009
Return made up to 14/05/09; full list of members
dot icon20/05/2009
Resolutions
dot icon20/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2008
Return made up to 14/05/08; full list of members
dot icon22/06/2007
Return made up to 14/05/07; full list of members
dot icon09/02/2007
Ad 31/12/06--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/2006
Accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 14/05/06; full list of members
dot icon16/03/2006
Accounts made up to 2005-05-31
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: 221 high street blackwood gwent NP2 1AH
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon26/11/2004
New secretary appointed
dot icon12/07/2004
Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2004
Secretary resigned;director resigned
dot icon12/07/2004
New director appointed
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Mark Thomas Raymond
Director
20/03/2015 - Present
27
Carr, Timothy James
Director
25/07/2018 - 09/09/2022
32
Coulthurst, Andrew Paul
Director
06/08/2018 - Present
4
Harman, John Paul
Director
01/06/2014 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CAR FINANCE LIMITED

CAR FINANCE LIMITED is an(a) Active company incorporated on 14/05/2004 with the registered office located at Euro Centre, Neath Abbey Business Park,, Neath Abbey, West Glamorgan SA10 7DR. There are currently 3 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 CAR FINANCE LIMITED?

toggle

CAR FINANCE LIMITED is currently Active. It was registered on 14/05/2004 .

Where is CAR FINANCE LIMITED located?

toggle

CAR FINANCE LIMITED is registered at Euro Centre, Neath Abbey Business Park,, Neath Abbey, West Glamorgan SA10 7DR.

What does CAR FINANCE LIMITED do?

toggle

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

What is the latest filing for CAR FINANCE LIMITED?

toggle

The latest filing was on 21/08/2025: Notice of agreement to exemption from audit of accounts for period ending 30/11/24.