Background WavePink WaveYellow Wave

ACI RETAIL FINANCE LIMITED (10080533)

ACI RETAIL FINANCE LIMITED (10080533) is an active UK company. incorporated on 23 March 2016. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. ACI RETAIL FINANCE LIMITED has been registered for 10 years. Current directors include JONES, Darren.

Company Number
10080533
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
67 Bloomfield Drive, Huntingdon, PE29 6LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
JONES, Darren
SIC Codes
45112, 64921, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACI RETAIL FINANCE LIMITED

ACI RETAIL FINANCE LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. ACI RETAIL FINANCE LIMITED was registered 10 years ago.(SIC: 45112, 64921, 64999)

Status

active

Active since 10 years ago

Company No

10080533

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 17 December 2019 (6 years ago)
Period: 1 April 2018 - 30 June 2019(16 months)
Type: Micro Entity

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 1 July 2020 (5 years ago)
Submitted on 1 July 2020 (5 years ago)

Next Due

Due by 15 July 2021
For period ending 1 July 2021

Previous Company Names

VALERIO GROUP LIMITED
From: 27 June 2016To: 17 July 2017
VR CARS LIMITED
From: 23 March 2016To: 27 June 2016
Contact
Address

67 Bloomfield Drive Huntingdon, PE29 6LD,

Previous Addresses

West Walk House 99 Princess Road East Leicester LE1 7LF England
From: 8 July 2020To: 30 November 2020
Bushloe Barn High Street North Kilworth Lutterworth LE17 6ET England
From: 12 June 2019To: 8 July 2020
10B Kibworth Business Park Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 31 October 2017To: 12 June 2019
12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
From: 23 March 2016To: 31 October 2017
Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 16
Director Left
May 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Feb 17
Loan Cleared
Nov 17
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Joined
Aug 18
Director Left
Oct 18
Owner Exit
Apr 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Secured
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
Owner Exit
Mar 22
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JONES, Darren

Active
Bloomfield Drive, HuntingdonPE29 6LD
Born September 1969
Director
Appointed 30 Nov 2020

MUTTON, Timothy Patrick

Resigned
Nursery Court, LeicesterLE8 0EX
Born October 1965
Director
Appointed 01 Aug 2018
Resigned 11 Jun 2019

RUTTER, Joanne Therese

Resigned
Bridgford Road, NottinghamNG2 6AB
Born March 1961
Director
Appointed 23 Mar 2016
Resigned 23 Mar 2016

RUTTER, Paul Anthony

Resigned
Bridgford Road, NottinghamNG2 6AB
Born May 1965
Director
Appointed 23 Mar 2016
Resigned 07 Feb 2017

SMITH, Lynda Ann

Resigned
Princess Road East, LeicesterLE1 7LF
Born December 1967
Director
Appointed 11 Jun 2019
Resigned 30 Nov 2020

VOSS, Alexandra

Resigned
Bridgford Road, NottinghamNG2 6AB
Born April 1989
Director
Appointed 23 Mar 2016
Resigned 23 Mar 2016

VOSS, John David

Resigned
Bridgford Road, NottinghamNG2 6AB
Born May 1982
Director
Appointed 23 Mar 2016
Resigned 03 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Darren Jones

Active
Bloomfield Drive, HuntingdonPE29 6LD
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020

Miss Lynda Ann Smith

Ceased
Princess Road East, LeicesterLE1 7LF
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 30 Nov 2020
Nursery Court, LeicesterLE8 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2018
Ceased 11 Jun 2019

Mr John David Voss

Ceased
Nursery Court, LeicesterLE8 0EX
Born May 1982

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Resolution
27 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Incorporation Company
23 March 2016
NEWINCIncorporation