Corporate Fleet Care Finance Limited MANCHESTER


Founded in 2003, Corporate Fleet Care Finance, classified under reg no. 04996958 is an active company. Currently registered at Lancaster House M26 2JW, Manchester the company has been in the business for 21 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 3 directors in the the company, namely Nicholas H., Mark W. and Russell W.. In addition one secretary - Mark W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corporate Fleet Care Finance Limited Address / Contact

Office Address Lancaster House
Office Address2 78 Blackburn Street, Radcliffe
Town Manchester
Post code M26 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996958
Date of Incorporation Tue, 16th Dec 2003
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mark W.

Position: Secretary

Appointed: 05 December 2023

Nicholas H.

Position: Director

Appointed: 31 October 2007

Mark W.

Position: Director

Appointed: 29 April 2004

Russell W.

Position: Director

Appointed: 29 April 2004

Patricia F.

Position: Secretary

Appointed: 29 April 2004

Resigned: 05 December 2023

Keith G.

Position: Secretary

Appointed: 17 December 2003

Resigned: 29 April 2004

Keith G.

Position: Director

Appointed: 17 December 2003

Resigned: 12 October 2007

Malcolm L.

Position: Director

Appointed: 17 December 2003

Resigned: 06 April 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 17 December 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 17 December 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Scott Adamsons Management Limited from Radcliffe, Manchester, England. This PSC is categorised as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Scott Adamsons Management Limited

Lancaster House 78/80 Blackburn St, Radcliffe, Manchester, Lancashire, M26 2JW, England

Legal authority Companies Act 1948 To 1981
Legal form Limited Liability
Country registered England
Place registered Companies House
Registration number 2493486
Notified on 13 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand24 55519 21315 0492 55993 92354 59716 597
Current Assets137 272138 515116 47981 209207 699214 59789 849
Debtors51 10577 91051 41021 75017 26721 75012 382
Net Assets Liabilities   -59 292-39 448-14 96213 735
Other Debtors46 44620 45046 75021 75017 26721 75011 932
Total Inventories61 61241 39250 02056 90096 509138 250 
Other
Accrued Liabilities Deferred Income     10 9865 998
Average Number Employees During Period1133333
Bank Borrowings Overdrafts    42 50032 50022 500
Creditors161 759163 321166 216140 50142 50032 50022 500
Net Current Assets Liabilities-24 487-24 806-49 737-59 2923 05217 53836 235
Other Creditors12 871160 951163 238138 704196 600186 32636 918
Other Taxation Social Security Payable8502 3702 9781 797547733698
Prepayments Accrued Income     450450
Profit Loss      28 697
Amounts Owed By Group Undertakings 52 800     
Amounts Owed To Group Undertakings148 038      
Total Assets Less Current Liabilities-24 487-24 806-49 737-59 2923 05217 538 
Trade Debtors Trade Receivables4 6594 6604 660    
Trade Creditors Trade Payables    1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements