Devonshire Street
Manchester
M12 6JH
Director Name | Reginald Roy Jody Rix |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(6 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carfinance 247 Limited 6th Floor, Block 5 Univ Devonshire Street Manchester M12 6JH |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carfinance 247 Ltd 6th Floor, Universal Square Devonshire Street Manchester M12 6JH |
Director Name | Julian Davenport |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr William Leyland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(6 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Carfinance 247 Limited 6th Floor, Block 5 Univ Devonshire Street Manchester M12 6JH |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
19 April 2022 | Delivered on: 5 May 2022 Persons entitled: Kroll Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 November 2019 | Delivered on: 21 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
12 April 2018 | Delivered on: 17 April 2018 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
---|---|
19 March 2020 | Group of companies' accounts made up to 30 June 2019 (59 pages) |
28 November 2019 | Resolutions
|
21 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
21 November 2019 | Registration of charge 109895600002, created on 20 November 2019 (63 pages) |
16 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
20 May 2019 | Appointment of Julian Davenport as a director on 2 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr David Michael Miller as a director on 1 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of William Leyland as a director on 1 April 2019 (1 page) |
1 April 2019 | Group of companies' accounts made up to 30 June 2018 (43 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
10 May 2018 | Sub-division of shares on 12 April 2018 (4 pages) |
10 May 2018 | Change of share class name or designation (2 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Resolutions
|
17 April 2018 | Registration of charge 109895600001, created on 12 April 2018 (63 pages) |
12 April 2018 | Appointment of William Leyland as a director on 4 April 2018 (2 pages) |
11 April 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
6 April 2018 | Appointment of Jonathan Louis Rix as a director on 4 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of a G Secretarial Limited as a director on 4 April 2018 (1 page) |
6 April 2018 | Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
6 April 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 4 April 2018 (1 page) |
6 April 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 5 April 2018 (1 page) |
6 April 2018 | Appointment of Reginald Roy Jody Rix as a director on 4 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Inhoco Formations Limited as a director on 4 April 2018 (1 page) |
6 April 2018 | Notification of Rixprop Ltd as a person with significant control on 5 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Roger Hart as a director on 4 April 2018 (1 page) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|