Spot Finance Limited CHEADLE


Founded in 1986, Spot Finance, classified under reg no. 01998543 is an active company. Currently registered at Lake View SK8 3GW, Cheadle the company has been in the business for thirty eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 5 directors in the the firm, namely John H., Richard G. and Paul W. and others. In addition one secretary - Sarah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spot Finance Limited Address / Contact

Office Address Lake View
Office Address2 Lakeside
Town Cheadle
Post code SK8 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998543
Date of Incorporation Tue, 11th Mar 1986
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

John H.

Position: Director

Appointed: 02 January 2020

Richard G.

Position: Director

Appointed: 31 January 2019

Paul W.

Position: Director

Appointed: 22 March 2018

Sarah B.

Position: Secretary

Appointed: 12 April 2017

Peter B.

Position: Director

Appointed: 05 September 2016

Gary B.

Position: Director

Appointed: 15 June 2000

Henry M.

Position: Director

Resigned: 04 June 2019

Elizabeth B.

Position: Director

Appointed: 02 September 2019

Resigned: 29 June 2023

Wayne B.

Position: Director

Appointed: 15 January 2018

Resigned: 24 September 2019

Wayne B.

Position: Director

Appointed: 18 October 2017

Resigned: 07 December 2017

Colin K.

Position: Director

Appointed: 25 April 2016

Resigned: 18 November 2016

Nigel D.

Position: Secretary

Appointed: 25 April 2016

Resigned: 12 April 2017

Ronald B.

Position: Director

Appointed: 22 March 2016

Resigned: 30 September 2019

Marcus G.

Position: Director

Appointed: 22 March 2016

Resigned: 31 January 2019

David B.

Position: Director

Appointed: 27 January 2016

Resigned: 31 January 2019

Steven O.

Position: Director

Appointed: 21 September 2015

Resigned: 23 March 2016

Robert M.

Position: Director

Appointed: 21 September 2015

Resigned: 04 October 2016

Joe S.

Position: Director

Appointed: 21 September 2015

Resigned: 18 April 2017

Gary B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 26 April 2016

Gary J.

Position: Director

Appointed: 04 October 2013

Resigned: 30 September 2015

Stephen B.

Position: Director

Appointed: 02 July 2008

Resigned: 27 April 2016

Matthew R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 August 2010

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 06 December 2013

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Marc G.

Position: Director

Appointed: 02 March 2001

Resigned: 18 April 2017

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Lee S.

Position: Director

Appointed: 01 December 1999

Resigned: 04 January 2002

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Martin R.

Position: Secretary

Appointed: 24 April 1995

Resigned: 06 August 1998

Colin P.

Position: Director

Appointed: 29 July 1994

Resigned: 16 June 1998

Steven K.

Position: Director

Appointed: 29 July 1994

Resigned: 01 October 2007

Keith B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 24 April 1995

Henry M.

Position: Secretary

Appointed: 19 May 1991

Resigned: 10 January 1994

William M.

Position: Director

Appointed: 19 May 1991

Resigned: 28 September 1993

Barrie P.

Position: Director

Appointed: 19 May 1991

Resigned: 29 July 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Blemain Finance Limited from Cheadle, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blemain Finance Limited

Lake View Lakeside, Cheadle, SK8 3GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 01185052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting reference date changed from Fri, 30th Jun 2023 to Sun, 31st Dec 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements