CARFINANCE247 LIMITED

Register to unlock more data on OkredoRegister

CARFINANCE247 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06035525

Incorporation date

21/12/2006

Size

Full

Contacts

Registered address

Registered address

Universal Square, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2006)
dot icon21/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon21/01/2026
Appointment of Mr George Colin Farmer as a director on 2026-01-12
dot icon16/01/2026
Director's details changed for Mr Reginald Rix on 2009-04-21
dot icon11/04/2025
Full accounts made up to 2024-06-30
dot icon31/03/2025
Change of details for 247 Group Holdings Limited as a person with significant control on 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/04/2024
Full accounts made up to 2023-06-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon15/01/2023
Full accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon06/05/2022
Registration of charge 060355250005, created on 2022-04-19
dot icon24/01/2022
Full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/12/2021
Notification of 247 Group Holdings Limited as a person with significant control on 2018-05-08
dot icon08/12/2021
Cessation of Reginald Rix as a person with significant control on 2018-05-08
dot icon08/12/2021
Cessation of Jonathan Louis Rix as a person with significant control on 2018-05-08
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon19/03/2020
Full accounts made up to 2019-06-30
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon21/11/2019
Registration of charge 060355250004, created on 2019-11-20
dot icon20/05/2019
Appointment of Julian Davenport as a director on 2019-05-02
dot icon08/05/2019
Appointment of Mr David Michael Miller as a director on 2019-04-01
dot icon07/05/2019
Termination of appointment of William Leyland as a director on 2019-04-01
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon07/01/2019
Satisfaction of charge 1 in full
dot icon07/01/2019
Satisfaction of charge 060355250002 in full
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon17/07/2018
Registered office address changed from 12 - 18 Pollard Street Manchester M4 7AJ to Universal Square Devonshire Street North Manchester M12 6JH on 2018-07-17
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon02/05/2018
Resolutions
dot icon17/04/2018
Registration of charge 060355250003, created on 2018-04-12
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon25/06/2017
Full accounts made up to 2016-06-30
dot icon22/03/2017
Appointment of William Leyland as a director on 2017-03-15
dot icon20/02/2017
Registration of charge 060355250002, created on 2017-02-08
dot icon26/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon08/10/2016
Memorandum and Articles of Association
dot icon08/10/2016
Resolutions
dot icon27/06/2016
Resolutions
dot icon24/06/2016
Change of share class name or designation
dot icon08/05/2016
Full accounts made up to 2015-06-30
dot icon25/02/2016
Resolutions
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon20/11/2015
Purchase of own shares.
dot icon05/11/2015
Cancellation of shares. Statement of capital on 2015-10-14
dot icon21/10/2015
Resolutions
dot icon26/06/2015
Consolidation of shares on 2015-06-19
dot icon26/06/2015
Resolutions
dot icon17/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/02/2015
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to 12 - 18 Pollard Street Manchester M4 7AJ on 2015-02-10
dot icon19/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2014
Certificate of change of name
dot icon15/10/2014
Termination of appointment of Reginald Rix as a director on 2014-10-15
dot icon15/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/06/2012
Statement by directors
dot icon20/06/2012
Statement of capital on 2012-06-20
dot icon20/06/2012
Solvency statement dated 08/06/12
dot icon20/06/2012
Resolutions
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2011
Resolutions
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon20/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon20/01/2011
Secretary's details changed for Mr Louis Rix on 2011-01-05
dot icon20/01/2011
Director's details changed for Mr Louis Rix on 2011-01-05
dot icon20/01/2011
Director's details changed for Mr Reginald Rix on 2011-01-05
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/01/2010
Termination of appointment of Jonathan Wilson as a director
dot icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Jonathan Wilson on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Reginald Rix on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Louis Rix on 2009-12-01
dot icon08/12/2009
Director's details changed for Reginald Rix on 2009-12-01
dot icon08/12/2009
Secretary's details changed for Louis Rix on 2009-12-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed reginald rix
dot icon21/07/2009
Certificate of change of name
dot icon16/05/2009
Director appointed jonathan wilson
dot icon16/05/2009
Director appointed reginald rix
dot icon16/05/2009
Director and secretary appointed louis rix
dot icon16/05/2009
Appointment terminated secretary jane rix
dot icon16/05/2009
Appointment terminated director charles rix
dot icon30/04/2009
Certificate of change of name
dot icon21/01/2009
Return made up to 21/12/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/01/2008
Return made up to 21/12/07; full list of members
dot icon17/02/2007
Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
New secretary appointed
dot icon20/01/2007
Registered office changed on 20/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon21/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rix, Reginald
Director
21/04/2009 - Present
4
Wilson, Jonathan
Director
21/04/2009 - 01/12/2009
-
Graeme, Lesley Joyce
Director
21/12/2006 - 21/12/2006
9756
Rix, Reginald Roy Jody
Director
15/07/2009 - 15/10/2014
20
Rix, Jonathan Louis
Director
21/04/2009 - Present
16

Persons with Significant Control

3
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 CARFINANCE247 LIMITED

CARFINANCE247 LIMITED is an(a) Active company incorporated on 21/12/2006 with the registered office located at Universal Square, Devonshire Street North, Manchester M12 6JH. There are currently 6 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 CARFINANCE247 LIMITED?

toggle

CARFINANCE247 LIMITED is currently Active. It was registered on 21/12/2006 .

Where is CARFINANCE247 LIMITED located?

toggle

CARFINANCE247 LIMITED is registered at Universal Square, Devonshire Street North, Manchester M12 6JH.

What does CARFINANCE247 LIMITED do?

toggle

CARFINANCE247 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARFINANCE247 LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-08 with no updates.