ABOUT ASSET FINANCING LIMITED
About Asset Financing
Established in 1991, Asset Financing Limited is a private, independent finance company. We have built up a reputation as a reliable and ‘easy to do business with’ finance company, offering packaged finance solutions for a wide variety of assets to both the corporate and government markets.
We offer financing from £5k to £500k on our own book and can arrange financing for transactions up to £1m if required for a wide range of products including information technology, software, consultancy services, forestry equipment, general office equipment including office furniture and refurbishment costs, plant, machinery and commercial vehicles.
We operate either directly with customers, or through vendor finance programmes, where we help suppliers to sell their products by using finance to unlock customer budget constraints. We are also happy to develop unique solutions for specific market places, for example, we can provide employee benefits funding for salary sacrifice and benefit in kind solutions for computer and cycle to work schemes for company staff.
Please feel free to call or email to discuss any aspect of your financing requirements. We are here to help.
KEY FINANCES
Year
2017
Assets
£937.81k
▲ £85.28k (10.00 %)
Cash
£894.3k
▲ £175.98k (24.50 %)
Liabilities
£88.57k
▼ £-84.36k (-48.78 %)
Net Worth
£849.24k
▲ £169.64k (24.96 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Horsham
- Company name
- ASSET FINANCING LIMITED
- Company number
- 02663836
- VAT
- GB702591552
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Nov 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- assetfinancing.co.uk
- Phones
-
+44 (0)7860 372 581
07860 372 581
- Registered Address
- BAILEY HOUSE,
4-10 BARTTELOT ROAD,
HORSHAM,
WEST SUSSEX,
RH12 1DQ
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 12 Dec 2016
- Total exemption small company accounts made up to 31 May 2016
- 24 Nov 2016
- Confirmation statement made on 18 November 2016 with updates
- 08 Dec 2015
- Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 603
CHARGES
-
15 January 1993
- Status
- Satisfied
on 30 September 1993
- Delivered
- 3 February 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- All such rights to the repayment of the deposit all…
See Also
Last update 2018
ASSET FINANCING LIMITED DIRECTORS
Heather Elizabeth Hook
Acting
- Appointed
- 30 May 2002
- Role
- Secretary
- Address
- Hawkshead, Tower Hill, Dorking, Surrey, RH4 2AL
- Name
- HOOK, Heather Elizabeth
Richard Bruce Hook
Acting
PSC
- Appointed
- 30 April 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Hawkshead Tower Hill, Dorking, Surrey, RH4 2AL
- Country Of Residence
- United Kingdom
- Name
- HOOK, Richard Bruce
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Roy James Budd
Resigned
- Appointed
- 01 October 1992
- Resigned
- 30 May 2002
- Role
- Secretary
- Address
- Bar Beeches Buchan Hill, Pease Pottage, Crawley, West Sussex, RH11 9AR
- Name
- BUDD, Roy James
ASB SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 27 November 1991
- Resigned
- 01 October 1992
- Role
- Secretary
- Address
- Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS
- Name
- ASB SECRETARIAL SERVICES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 18 November 1991
- Resigned
- 27 November 1991
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
Gerald Lance Budd
Resigned
- Appointed
- 27 November 1991
- Resigned
- 30 May 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 4 Manston Road, Guildford, Surrey, GU4 7YE
- Country Of Residence
- England
- Name
- BUDD, Gerald Lance
Sandra Budd
Resigned
- Appointed
- 01 October 1992
- Resigned
- 30 June 1995
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 4 Manston Road, Burpham, Guildford, Surrey, GU4 7YE
- Name
- BUDD, Sandra
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 18 November 1991
- Resigned
- 27 November 1991
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
David Gary Pearce
Resigned
- Appointed
- 27 November 1991
- Resigned
- 30 May 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Darien Links Road, Bramley, Guildford, Surrey, GU5 0AL
- Name
- PEARCE, David Gary
Helen Pearce
Resigned
- Appointed
- 01 October 1992
- Resigned
- 30 June 1995
- Occupation
- Partime Secretary
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Darien Links Road, Bramley, Guildford, Surrey, GU5 0AL
- Name
- PEARCE, Helen
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 18 November 1991
- Resigned
- 27 November 1991
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.