Check the

AUTO ACCEPT FINANCE LIMITED

Company
AUTO ACCEPT FINANCE LIMITED (06363110)

AUTO ACCEPT FINANCE

Phone: 01782 574 555
B⁺ rating

ABOUT AUTO ACCEPT FINANCE LIMITED

Auto Accept Finance LTD

Company Registration Number 06363110

Auto Accept Finance Limited is authorised and regulated by the Financial Conduct Authority, registration number 690032

Auto Accept Finance Limited T/A AAF is authorised and regulated by the Financial Conduct Authority (690032). If you would like to know how we handle complaints, please ask for a copy of our complaints handling process. You can also find information about referring a complaint to the Financial Ombudsman Service (FOS) at www.financial-ombudsman.org.uk

KEY FINANCES

Year
2017
Assets
£3475.56k ▲ £616.2k (21.55 %)
Cash
£24.57k ▲ £24.28k (8,372.76 %)
Liabilities
£136.9k ▼ £-27.69k (-16.83 %)
Net Worth
£3338.66k ▲ £643.9k (23.89 %)

REGISTRATION INFO

Company name
AUTO ACCEPT FINANCE LIMITED
Company number
06363110
VAT
GB925347222
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
autoacceptfinance.co.uk
Phones
01782 574 555
01782 574 556
Registered Address
SWIFT HOUSE,
LIVERPOOL ROAD,
NEWCASTLE,
STAFFORDSHIRE,
ST5 9JJ

ECONOMIC ACTIVITIES

64910
Financial leasing

LAST EVENTS

24 Feb 2017
Registration of charge 063631100010, created on 22 February 2017
05 Dec 2016
Cancellation of shares. Statement of capital on 3 October 2016 GBP 331,503
11 Nov 2016
Resolutions RES09 ‐ Resolution of authority to purchase a number of shares

CHARGES

22 February 2017
Status
Outstanding
Delivered
24 February 2017
Persons entitled
Seneca Capital LTD
Description
Contains fixed charge…

25 September 2015
Status
Outstanding
Delivered
25 September 2015
Persons entitled
Hampshire Trust Bank PLC
Description
Contains fixed charge…

17 February 2015
Status
Outstanding
Delivered
19 February 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

14 November 2013
Status
Satisfied on 21 February 2014
Delivered
18 November 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

15 August 2008
Status
Outstanding
Delivered
21 August 2008
Persons entitled
Kingston Asset Finance
Description
The vendor charges with full title and guarantee by way of…

12 May 2008
Status
Outstanding
Delivered
23 May 2008
Persons entitled
Singer & Friedlander Leasing LTD
Description
All its right, title, and interest in and to the unassigned…

21 January 2008
Status
Outstanding
Delivered
31 January 2008
Persons entitled
Kingston Asset Finance Limited
Description
By way of first floating charge all rights title and…

18 January 2008
Status
Outstanding
Delivered
19 January 2008
Persons entitled
Hitachi Capital (UK) PLC
Description
First floating charge all right in and to the assets the…

17 December 2007
Status
Satisfied on 2 April 2015
Delivered
20 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 November 2007
Status
Outstanding
Delivered
27 November 2007
Persons entitled
Siemens Financial Services LTD
Description
First floating charge over all right title and interest in…

See Also


Last update 2018

AUTO ACCEPT FINANCE LIMITED DIRECTORS

Nicholas Mawson

  Acting
Appointed
06 September 2007
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Swift House, Liverpool Road, Newcastle, Staffordshire, United Kingdom, ST5 9JJ
Country Of Residence
United Kingdom
Name
MAWSON, Nicholas

Derek James Neesam

  Acting PSC
Appointed
06 September 2007
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
Swift House, Liverpool Road, Newcastle, Staffordshire, United Kingdom, ST5 9JJ
Country Of Residence
England
Name
NEESAM, Derek James
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Kevin David Neesam

  Acting
Appointed
06 September 2007
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Swift House, Liverpool Road, Newcastle, Staffordshire, United Kingdom, ST5 9JJ
Country Of Residence
England
Name
NEESAM, Kevin David

Paul Ingram

  Resigned
Appointed
07 November 2007
Resigned
30 October 2009
Role
Secretary
Address
6 Donne Close, Kettering, NN16 9XS
Name
INGRAM, Paul

Kevin David Neesam

  Resigned
Appointed
06 September 2007
Resigned
15 October 2007
Role
Secretary
Nationality
British
Address
Willoughbridge Wells, Willoughbridge, Market Drayton, Shropshire, TF9 4JL
Name
NEESAM, Kevin David

Aaron Brys Davies

  Resigned
Appointed
06 September 2007
Resigned
03 October 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
English
Address
Swift House, Liverpool Road, Newcastle, Staffordshire, United Kingdom, ST5 9JJ
Country Of Residence
United Kingdom
Name
DAVIES, Aaron Brys

Paul Ingram

  Resigned
Appointed
06 September 2007
Resigned
30 October 2009
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
6 Donne Close, Kettering, NN16 9XS
Name
INGRAM, Paul

REVIEWS


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