Background WavePink WaveYellow Wave

CAR FINANCE LIMITED (05128743)

CAR FINANCE LIMITED (05128743) is an active UK company. incorporated on 14 May 2004. with registered office in Neath Abbey. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CAR FINANCE LIMITED has been registered for 21 years. Current directors include BAILEY, Mark Thomas Raymond, COULTHURST, Andrew Paul, HARMAN, John Paul.

Company Number
05128743
Status
active
Type
ltd
Incorporated
14 May 2004
Age
21 years
Address
Euro Centre, Neath Abbey, SA10 7DR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BAILEY, Mark Thomas Raymond, COULTHURST, Andrew Paul, HARMAN, John Paul
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR FINANCE LIMITED

CAR FINANCE LIMITED is an active company incorporated on 14 May 2004 with the registered office located in Neath Abbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CAR FINANCE LIMITED was registered 21 years ago.(SIC: 64929)

Status

active

Active since 21 years ago

Company No

05128743

LTD Company

Age

21 Years

Incorporated 14 May 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Euro Centre Neath Abbey Business Park, Neath Abbey, SA10 7DR,

Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SMITH, Steven George

Active
Euro Centre, Neath AbbeySA10 7DR
Secretary
Appointed 01 Oct 2022

BAILEY, Mark Thomas Raymond

Active
Euro Centre, Neath AbbeySA10 7DR
Born June 1968
Director
Appointed 20 Mar 2015

COULTHURST, Andrew Paul

Active
Euro Centre, Neath AbbeySA10 7DR
Born March 1967
Director
Appointed 06 Aug 2018

HARMAN, John Paul

Active
Euro Centre, Neath AbbeySA10 7DR
Born January 1962
Director
Appointed 01 Jun 2014

CARR, Timothy James

Resigned
Euro Centre, Neath AbbeySA10 7DR
Secretary
Appointed 06 Aug 2018
Resigned 01 Oct 2022

HOLTAM, Andrew David

Resigned
The Lodge, CardiffCF14 1RP
Secretary
Appointed 19 Nov 2004
Resigned 03 Mar 2006

RICHARDS, Stephen

Resigned
25 The Ferns Ty Llwyd Parc, TreharrisCF46 5LQ
Secretary
Appointed 03 Mar 2006
Resigned 06 Aug 2018

WATERS, David Anthony

Resigned
5 Melin Dwr, NewportNP10 8GL
Secretary
Appointed 14 May 2004
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 May 2004
Resigned 14 May 2004

CARR, Timothy James

Resigned
Euro Centre, Neath AbbeySA10 7DR
Born October 1971
Director
Appointed 25 Jul 2018
Resigned 09 Sept 2022

HOLTAM, Andrew David

Resigned
Euro Centre, Neath AbbeySA10 7DR
Born November 1950
Director
Appointed 29 Jun 2004
Resigned 29 Jan 2021

JEREMY, Anthony William

Resigned
Euro Centre, Neath AbbeySA10 7DR
Born May 1936
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2020

WATERS, David Geoffrey

Resigned
Dol Maes, BlackwoodNP12 2QF
Born February 1944
Director
Appointed 14 May 2004
Resigned 03 Mar 2006

WATERS, David Anthony

Resigned
5 Melin Dwr, NewportNP10 8GL
Born March 1973
Director
Appointed 14 May 2004
Resigned 01 Jul 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 May 2004
Resigned 14 May 2004

Persons with significant control

1

Neath Abbey Business Park, NeathSA10 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Auditors Resignation Company
29 May 2019
AUDAUD
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2019
AAAnnual Accounts
Legacy
25 April 2019
PARENT_ACCPARENT_ACC
Legacy
25 April 2019
AGREEMENT2AGREEMENT2
Legacy
25 April 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
22 June 2007
363aAnnual Return
Legacy
9 February 2007
88(2)R88(2)R
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
88(2)R88(2)R
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Incorporation Company
14 May 2004
NEWINCIncorporation