Background WavePink WaveYellow Wave

ASHBY AUTO FINANCE LTD (11128107)

ASHBY AUTO FINANCE LTD (11128107) is an active UK company. incorporated on 29 December 2017. with registered office in Stourbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ASHBY AUTO FINANCE LTD has been registered for 8 years. Current directors include ANDERSON, George Louis.

Company Number
11128107
Status
active
Type
ltd
Incorporated
29 December 2017
Age
8 years
Address
The Old Custom House Virtual Office Solutions, Stourbridge, DY8 1LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, George Louis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY AUTO FINANCE LTD

ASHBY AUTO FINANCE LTD is an active company incorporated on 29 December 2017 with the registered office located in Stourbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ASHBY AUTO FINANCE LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11128107

LTD Company

Age

8 Years

Incorporated 29 December 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 28 September 2021 (4 years ago)
Period: 1 January 2021 - 31 August 2021(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 27 January 2021 (5 years ago)
Submitted on 22 March 2021 (5 years ago)

Next Due

Due by 10 February 2022
For period ending 27 January 2022
Contact
Address

The Old Custom House Virtual Office Solutions Church Street Stourbridge, DY8 1LT,

Previous Addresses

1 Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SL
From: 30 July 2021To: 1 April 2022
6 Great Cornbow Halesowen B63 3AB England
From: 27 April 2021To: 30 July 2021
10 Baneberry Way Stenson Fields Derby D24 3FL United Kingdom
From: 16 February 2021To: 27 April 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 29 December 2017To: 16 February 2021
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Jan 18
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Mar 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDERSON, George Louis

Active
Brunel Road, CorbyNN17 4SL
Born October 1950
Director
Appointed 01 Dec 2021

ANDREWS, Connor George

Resigned
Brunel Road, CorbyNN17 4SL
Born April 1998
Director
Appointed 10 Sept 2021
Resigned 31 Dec 2021

GREENHOUGH, Christopher Vernon

Resigned
Baneberry Way, DerbyD24 3FL
Born July 1959
Director
Appointed 29 Dec 2017
Resigned 17 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Vernon Greenhough

Ceased
Brunel Road, CorbyNN17 4SL
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2017
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Incorporation Company
29 December 2017
NEWINCIncorporation