Background WavePink WaveYellow Wave

CAN CAN CAR FINANCE LIMITED (08175834)

CAN CAN CAR FINANCE LIMITED (08175834) is an active UK company. incorporated on 10 August 2012. with registered office in Neath Abbey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAN CAN CAR FINANCE LIMITED has been registered for 13 years. Current directors include BAILEY, Mark Thomas Raymond, COULTHURST, Andrew Paul.

Company Number
08175834
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Euro Centre, Neath Abbey, SA10 7DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Mark Thomas Raymond, COULTHURST, Andrew Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAN CAN CAR FINANCE LIMITED

CAN CAN CAR FINANCE LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Neath Abbey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAN CAN CAR FINANCE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08175834

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 15
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 22
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SMITH, Steven George

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Secretary
Appointed 01 Oct 2022

BAILEY, Mark Thomas Raymond

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born June 1968
Director
Appointed 10 Aug 2012

COULTHURST, Andrew Paul

Active
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born March 1967
Director
Appointed 06 Aug 2018

CARR, Timothy James

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Secretary
Appointed 06 Aug 2018
Resigned 01 Oct 2022

RICHARDS, Steve

Resigned
The Ferns Ty Llwyd Parc, TreharrisCF46 5LQ
Secretary
Appointed 10 Aug 2012
Resigned 06 Aug 2018

CARR, Timothy James

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born October 1971
Director
Appointed 25 Jul 2018
Resigned 09 Sept 2022

HOLTAM, Andrew David

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born November 1950
Director
Appointed 10 Aug 2012
Resigned 29 Jan 2021

JEREMY, Anthony William

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born May 1936
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2020

WILDY, Andrew Charles

Resigned
Neath Abbey Business Park, Neath AbbeySA10 7DR
Born January 1974
Director
Appointed 12 Aug 2020
Resigned 24 Nov 2023

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

73

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
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
10 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 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
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 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
2 December 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2019
AAAnnual Accounts
Legacy
1 August 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Auditors Resignation Company
12 June 2019
AUDAUD
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
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Incorporation Company
10 August 2012
NEWINCIncorporation