Check the

THAMES CREDIT ACCEPTANCES LIMITED

Company
THAMES CREDIT ACCEPTANCES LIMITED (01574794)

THAMES CREDIT ACCEPTANCES

Phone: 02089 778 811
A rating

ABOUT THAMES CREDIT ACCEPTANCES LIMITED

Thames Credit Acceptances Ltd. (Trading As TCA Finance) was formed in 1982 by John Francis and David Roberts following long apprenticeships with Finance Companies such as Mercantile Credit (Barclays) and North West Securities (Bank of Scotland).

TCA is the expert at more complex and bespoke proposals — where either the customer or the product requires special underwriting. For the customer this could mean employees recently arrived in this country, expatriates, non-typical credit profiles or complex histories. For the business this could mean the accounts not being very strong, a new start or slightly chequered history. You can be assured that if there is a solution to be found TCA will find it at the best rates possible.

We are open from 8.30am to 5.30pm Monday to Friday

KEY FINANCES

Year
2017
Assets
£139.21k ▲ £5.46k (4.08 %)
Cash
£8.28k ▲ £5.46k (193.93 %)
Liabilities
£6.09k ▲ £1.69k (38.44 %)
Net Worth
£133.13k ▲ £3.77k (2.92 %)

REGISTRATION INFO

Company name
THAMES CREDIT ACCEPTANCES LIMITED
Company number
01574794
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
tcafinance.com
Phones
02089 778 811
02089 778 835
07973 858 124
Registered Address
125 HIGH STREET,
ODIHAM,
HOOK,
HAMPSHIRE,
RG29 1LA

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

LAST EVENTS

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 29 February 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4,452

CHARGES

2 November 1995
Status
Satisfied on 7 April 2005
Delivered
4 November 1995
Persons entitled
Hermes Leasing (London) Limited
Description
All the interest of the company in the contracts for the…

4 June 1993
Status
Satisfied on 7 April 2005
Delivered
11 June 1993
Persons entitled
Yorkshire Bank PLC
Description
The agreements entered into by the company as listed on the…

9 September 1992
Status
Satisfied on 7 April 2005
Delivered
16 September 1992
Persons entitled
Yorkshire Bank Finance Limited
Description
Fixed charge the future sub-agreements relating to the…

27 November 1990
Status
Satisfied on 7 April 2005
Delivered
4 December 1990
Persons entitled
Yorkshire Bank Finance Limited
Description
All freights, hire passenger monies, requisition…

27 November 1990
Status
Satisfied on 7 April 2005
Delivered
4 December 1990
Persons entitled
Yorkshire Bank Finance Limited
Description
The 64 shares owned by the mortgagor in the vessel super…

25 October 1990
Status
Satisfied on 7 April 2005
Delivered
8 November 1990
Persons entitled
Yorkshire Bank Finance Limited
Description
Fixed charge assignment as collateral security the benefits…

21 September 1987
Status
Satisfied on 7 April 2005
Delivered
28 September 1987
Persons entitled
Yorkshire Bank Finance Limited
Description
All monies credited to the commission retention account all…

15 March 1984
Status
Satisfied on 7 April 2005
Delivered
20 March 1984
Persons entitled
Allied Irish Finance Co Limited.
Description
All present and future contracts of lease or hire made by…

See Also


Last update 2018

THAMES CREDIT ACCEPTANCES LIMITED DIRECTORS

Jonathan Henry Francis

  Acting
Appointed
01 July 1998
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
125 High Street, Odiham, Hook, Hampshire, England, RG29 1LA
Country Of Residence
England
Name
FRANCIS, Jonathan Henry

Susan Lorraine Barratt

  Resigned
Appointed
02 June 1994
Resigned
05 July 1999
Role
Secretary
Address
4a Adderley Grove, London, SW11 6NA
Name
BARRATT, Susan Lorraine

Jonathan Henry Francis

  Resigned PSC
Appointed
05 July 1999
Resigned
02 August 2002
Role
Secretary
Address
7 Elfin Lodge, Elfin Grove, Teddington, Middlesex, TW11 8RE
Name
FRANCIS, Jonathan Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

King John William Group Captain

  Resigned
Appointed
02 February 1994
Resigned
02 June 1994
Role
Secretary
Address
36 Valiant House, Vicarage Crescent, London, SW11 3LU
Name
KING, John William, Group Captain

Theresa Mccormack

  Resigned
Resigned
18 January 1994
Role
Secretary
Address
Victoria House, Southampton Row, London, WC1B 4DA
Name
MCCORMACK, Theresa

Kim Mary Sow

  Resigned
Appointed
02 August 2002
Resigned
23 November 2009
Role
Secretary
Address
7 Elfin Lodge, Elfin Grove, Teddington, Middlesex, TW11 8RE
Name
SOW, Kim Mary

Theresa Mccormack

  Resigned
Resigned
31 December 1994
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Victoria House, Southampton Row, London, WC1B 4DA
Name
MCCORMACK, Theresa

David Emrys Cleaver Roberts

  Resigned
Resigned
18 January 1994
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Victoria House, Southampton Row, London, WC1B 4DA
Name
ROBERTS, David Emrys Cleaver

David Emrys Cleaver Roberts

  Resigned
Resigned
31 July 2002
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
149 Free Trade Wharf, 340 The Highway, London, E1W 3EU
Name
ROBERTS, David Emrys Cleaver

Kim Mary Sow

  Resigned
Appointed
20 August 2005
Resigned
23 November 2009
Occupation
Co Sec
Role
Director
Age
68
Nationality
British
Address
7 Elfin Lodge, Elfin Grove, Teddington, Middlesex, TW11 8RE
Country Of Residence
England
Name
SOW, Kim Mary

REVIEWS


Check The Company
Excellent according to the company’s financial health.