Check the

ASSET FINANCING LIMITED

Company
ASSET FINANCING LIMITED (02663836)

ASSET FINANCING

Phone: +44 (0)7860 372 581
A⁺ rating

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

Company name
ASSET FINANCING LIMITED
Company number
02663836
VAT
GB702591552
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1991
Age - 33 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
62
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
67
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
65
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
34
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
82
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
77
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.