You are here: bizstats.co.uk > a-z index > H list > HY list

Hyundai Car Finance Limited CARDIFF


Founded in 1987, Hyundai Car Finance, classified under reg no. 02160191 is an active company. Currently registered at St William House CF10 5BH, Cardiff the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 1, 1994 Hyundai Car Finance Limited is no longer carrying the name I. M. Finance.

At present there are 2 directors in the the company, namely Nicholas W. and Christopher A.. In addition one secretary - David H. - is with the firm. At present 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.

Hyundai Car Finance Limited Address / Contact

Office Address St William House
Office Address2 Tresillian Terrace
Town Cardiff
Post code CF10 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160191
Date of Incorporation Wed, 2nd Sep 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Nicholas W.

Position: Director

Appointed: 10 November 2022

David H.

Position: Secretary

Appointed: 25 January 2017

Christopher A.

Position: Director

Appointed: 05 August 2016

Richard J.

Position: Director

Appointed: 05 August 2016

Resigned: 28 October 2022

Maria L.

Position: Director

Appointed: 19 December 2014

Resigned: 05 August 2016

Christopher S.

Position: Director

Appointed: 06 May 2011

Resigned: 19 December 2014

Paul G.

Position: Secretary

Appointed: 01 September 2010

Resigned: 25 January 2017

Michael W.

Position: Director

Appointed: 06 July 2009

Resigned: 05 August 2016

William H.

Position: Director

Appointed: 05 January 2009

Resigned: 06 July 2009

Adrian W.

Position: Director

Appointed: 30 April 2008

Resigned: 06 May 2011

Timothy B.

Position: Director

Appointed: 28 September 2007

Resigned: 21 June 2011

David O.

Position: Director

Appointed: 19 December 2006

Resigned: 21 November 2012

Robert C.

Position: Secretary

Appointed: 09 January 2006

Resigned: 01 September 2010

Michael K.

Position: Director

Appointed: 09 January 2006

Resigned: 30 April 2008

David P.

Position: Director

Appointed: 09 January 2006

Resigned: 28 September 2007

John W.

Position: Director

Appointed: 23 June 2005

Resigned: 31 July 2006

Philip S.

Position: Director

Appointed: 09 June 2000

Resigned: 31 July 2006

John D.

Position: Director

Appointed: 01 January 2000

Resigned: 18 December 2006

Jonathan S.

Position: Director

Appointed: 22 September 1999

Resigned: 31 July 2002

David S.

Position: Director

Appointed: 12 October 1998

Resigned: 05 December 2008

Michael K.

Position: Secretary

Appointed: 30 June 1997

Resigned: 09 January 2006

Robin B.

Position: Director

Appointed: 26 June 1997

Resigned: 24 August 2000

Kevin K.

Position: Director

Appointed: 26 June 1997

Resigned: 12 October 1998

Ronald M.

Position: Director

Appointed: 15 April 1997

Resigned: 10 March 1999

Peter H.

Position: Director

Appointed: 22 January 1997

Resigned: 31 December 1999

Brian H.

Position: Director

Appointed: 29 June 1995

Resigned: 09 January 2006

Kenneth L.

Position: Director

Appointed: 29 June 1995

Resigned: 22 September 1999

John R.

Position: Secretary

Appointed: 23 March 1995

Resigned: 30 June 1997

Christopher C.

Position: Director

Appointed: 06 December 1994

Resigned: 08 April 1997

Andrew S.

Position: Director

Appointed: 06 December 1994

Resigned: 09 January 2006

Peter H.

Position: Director

Appointed: 06 December 1994

Resigned: 29 June 1995

Philip S.

Position: Director

Appointed: 23 September 1994

Resigned: 08 April 1997

David W.

Position: Director

Appointed: 15 April 1994

Resigned: 13 July 2005

Jonathan W.

Position: Director

Appointed: 02 November 1993

Resigned: 06 December 1994

Richard C.

Position: Director

Appointed: 02 November 1993

Resigned: 29 June 1995

Samuel B.

Position: Director

Appointed: 02 November 1993

Resigned: 11 October 1994

Robert B.

Position: Director

Appointed: 05 June 1991

Resigned: 02 November 1993

John D.

Position: Director

Appointed: 05 June 1991

Resigned: 22 January 1997

Roy S.

Position: Director

Appointed: 05 June 1991

Resigned: 23 September 1994

Edwin S.

Position: Director

Appointed: 05 June 1991

Resigned: 02 November 1993

Michael A.

Position: Director

Appointed: 05 June 1991

Resigned: 02 November 1993

Brian M.

Position: Secretary

Appointed: 05 June 1991

Resigned: 23 March 1995

Geoffrey G.

Position: Director

Appointed: 05 June 1991

Resigned: 24 March 1994

Philip H.

Position: Director

Appointed: 05 June 1991

Resigned: 21 September 2000

David P.

Position: Director

Appointed: 05 June 1991

Resigned: 26 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Black Horse Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Black Horse Group Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02498806
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

I. M. Finance November 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Extension of current accouting period to June 30, 2024
filed on: 8th, December 2023
Free Download (1 page)

Company search