Company NameUK Car Finance Ltd
DirectorsJohn Muckian and David Nathan Wilson
Company StatusActive
Company Number09397657
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Muckian
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
Director NameMr Michael Norman Burn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH

Location

Registered AddressLakeside House
30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

12 September 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Amended total exemption full accounts made up to 31 January 2023 (12 pages)
25 January 2024Amended total exemption full accounts made up to 31 January 2023 (12 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
9 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
16 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
5 October 2022Change of details for Mr John Muckian as a person with significant control on 9 July 2020 (2 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
5 October 2021Change of details for Mr David Nathan Wilson as a person with significant control on 8 May 2020 (2 pages)
5 October 2021Director's details changed for Mr David Nathan Wilson on 8 July 2020 (2 pages)
5 October 2021Director's details changed for John Muckian on 5 October 2021 (2 pages)
5 October 2021Change of details for Mr John Muckian as a person with significant control on 8 July 2020 (2 pages)
23 April 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
7 October 2020Director's details changed for Mr David Nathan Wilson on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Director's details changed for John Muckian on 7 October 2020 (2 pages)
13 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 October 2018Termination of appointment of Michael Norman Burn as a director on 30 September 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 June 2017Registered office address changed from Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR United Kingdom to Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR United Kingdom to Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH on 12 June 2017 (1 page)
19 May 2017Appointment of Mr Michael Norman Burn as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Michael Norman Burn as a director on 19 May 2017 (2 pages)
26 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
23 September 2016Registration of charge 093976570001, created on 12 September 2016 (5 pages)
23 September 2016Registration of charge 093976570001, created on 12 September 2016 (5 pages)
21 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 99
(4 pages)
21 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 99
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 January 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR on 23 January 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 99
(38 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 99
(38 pages)