Company NameNorthwich Car Finance Limited
DirectorStuart Jennings
Company StatusActive
Company Number07632445
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Stuart Jennings
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Townshend Road
Lostock Gralam
Northwich
Cheshire
CW9 7QW

Location

Registered Address75 Old Warrington Road
Northwich
CW9 5LH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2013
Net Worth£198
Cash£100
Current Liabilities£2,076

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
(3 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from 6 the Avenue Marston Northwich Cheshire CW9 6EU England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 6 the Avenue Marston Northwich Cheshire CW9 6EU England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 6 the Avenue Marston Northwich Cheshire CW9 6EU England on 2 June 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Director's details changed for Mr Stuart Jennings on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Stuart Jennings on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Stuart Jennings on 8 January 2014 (2 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
25 February 2013Company name changed easy car finance LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed easy car finance LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)