About

Registered Number: 06035525
Date of Incorporation: 21/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Universal Square, Devonshire Street North, Manchester, M12 6JH,

 

Carfinance247 Ltd was established in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIX, Jonathan Louis 21 April 2009 - 1
RIX, Reginald 21 April 2009 - 1
WILSON, Jonathan 21 April 2009 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 December 2019
MR01 - N/A 21 November 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 02 April 2019
MR04 - N/A 07 January 2019
MR04 - N/A 07 January 2019
CS01 - N/A 11 December 2018
AD01 - Change of registered office address 17 July 2018
SH01 - Return of Allotment of shares 11 May 2018
RESOLUTIONS - N/A 02 May 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 25 June 2017
AP01 - Appointment of director 22 March 2017
MR01 - N/A 20 February 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 08 October 2016
MA - Memorandum and Articles 08 October 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 24 June 2016
AA - Annual Accounts 08 May 2016
RESOLUTIONS - N/A 25 February 2016
AR01 - Annual Return 16 December 2015
SH03 - Return of purchase of own shares 20 November 2015
SH06 - Notice of cancellation of shares 05 November 2015
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 26 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 19 December 2014
CERTNM - Change of name certificate 04 December 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 February 2013
RESOLUTIONS - N/A 20 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2012
SH19 - Statement of capital 20 June 2012
CAP-SS - N/A 20 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 January 2012
SH01 - Return of Allotment of shares 27 July 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 18 February 2011
SH01 - Return of Allotment of shares 08 February 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA01 - Change of accounting reference date 08 September 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
CERTNM - Change of name certificate 21 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
CERTNM - Change of name certificate 30 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

A registered charge 08 February 2017 Fully Satisfied

N/A

Debenture 22 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.