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
-
Check the company
-
UK
-
Newcastle-under-Lyme
- Company name
- AUTO ACCEPT FINANCE LIMITED
- Company number
- 06363110
- VAT
- GB925347222
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Sep 2007
Age - 18 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
- 49
- 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
- 89
- 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
- 64
- 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
- 57
- 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
- 54
- 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.