Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHELIN FINANCE (U.K.) LIMITED
Company Information for

MICHELIN FINANCE (U.K.) LIMITED

SUITE 5, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
01595961
Private Limited Company
Active

Company Overview

About Michelin Finance (u.k.) Ltd
MICHELIN FINANCE (U.K.) LIMITED was founded on 1981-11-05 and has its registered office in London. The organisation's status is listed as "Active". Michelin Finance (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICHELIN FINANCE (U.K.) LIMITED
 
Legal Registered Office
SUITE 5, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in EC3R
 
Filing Information
Company Number 01595961
Company ID Number 01595961
Date formed 1981-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHELIN FINANCE (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHELIN FINANCE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS BOUFFARD
Company Secretary 2014-08-01
JEAN-FRANCOIS BOUFFARD
Director 2014-08-01
PASCALE MARIE JACQUELINE FUZET
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN NOEL QUILLET
Company Secretary 2008-06-30 2014-08-01
JEAN NOEL QUILLET
Director 2008-06-30 2014-08-01
PAUL ORSONI
Director 2009-10-01 2012-11-15
FRANCOIS D'ALVERNY
Director 2006-06-28 2009-10-01
PHILIPPE BIENDEL
Company Secretary 2003-11-14 2008-06-30
PHILIPPE BIENDEL
Director 2003-11-14 2008-06-30
OLAF MEYER
Director 2005-12-24 2006-06-28
PAUL GALLEY
Director 1994-06-15 2005-12-24
JACQUES PATRICE MARIE JOSEPH TIERNY
Company Secretary 1994-06-15 2003-11-14
JACQUES PATRICE MARIE JOSEPH TIERNY
Director 1994-06-15 2003-11-14
PAULETTE PAPON
Director 1994-06-15 1996-09-01
JOHN WYNDHAM GRIFFITHS
Company Secretary 1991-06-20 1994-06-15
ERIC CHEVALLIER
Director 1991-06-20 1994-06-15
PETER ROWLEY
Director 1991-06-20 1994-06-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Appointment of Eric Pierre Robert Vaillier as company secretary on 2024-03-26
2024-04-03DIRECTOR APPOINTED ERIC PIERRE ROBERT VAILLIER
2024-04-03Termination of appointment of Bertrand Semelet on 2024-03-26
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARIE BRUNO JEAN SEMELET
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16CH01Director's details changed for Mr Luc Bonnet on 2020-07-01
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PASCALE MARIE JACQUELINE FUZET
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PASCALE MARIE JACQUELINE FUZET
2020-04-02AP01DIRECTOR APPOINTED MR LUC BONNET
2020-04-02AP01DIRECTOR APPOINTED MR LUC BONNET
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21AP01DIRECTOR APPOINTED MR BERTRAND SEMELET
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-19AP03Appointment of Mr Bertrand Semelet as company secretary on 2018-09-20
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS BOUFFARD
2019-06-19TM02Termination of appointment of Jean-Francois Bouffard on 2018-09-20
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-21CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-FRANCOIS BOUFFARD on 2018-06-20
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCALE MARIE JACQUELINE FUZET / 20/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOIS BOUFFARD / 20/06/2018
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCALE MARIE JACQUELINE FUZET / 01/07/2016
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-FRANCOIS BOUFFARD / 01/07/2016
2017-06-21CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-FRANCOIS BOUFFARD on 2016-07-01
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-20AR0120/06/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-30AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-30TM02Termination of appointment of Jean Noel Quillet on 2014-08-01
2015-06-30AP03Appointment of Jean-Francois Bouffard as company secretary on 2014-08-01
2014-08-04AP01DIRECTOR APPOINTED JEAN-FRANCOIS BOUFFARD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN NOEL QUILLET
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-30AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0120/06/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN NOEL QUILLET / 20/06/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCALE MARIE JACQUELINE FUZET / 20/06/2013
2013-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN NOEL QUILLET / 20/06/2013
2013-07-25AP01DIRECTOR APPOINTED PASCALE MARIE JACQUELINE FUZET
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ORSONI
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0120/06/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2011-06-29AR0120/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN NOEL QUILLET / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN NOEL QUILLET / 01/11/2008
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN NOEL QUILLET / 01/10/2009
2010-08-25AR0120/06/10 FULL LIST
2009-10-20AP01DIRECTOR APPOINTED PAUL ORSONI
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS D'ALVERNY
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363a20/06/09 NO MEMBER LIST
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS
2008-07-15288aDIRECTOR AND SECRETARY APPOINTED JEAN NOEL QUILLET
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIPPE BIENDEL
2008-02-15MISCSEC 394 STATEMENT ONLY
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-23363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-05363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1996-09-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICHELIN FINANCE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHELIN FINANCE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICHELIN FINANCE (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHELIN FINANCE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of MICHELIN FINANCE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHELIN FINANCE (U.K.) LIMITED
Trademarks
We have not found any records of MICHELIN FINANCE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHELIN FINANCE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MICHELIN FINANCE (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MICHELIN FINANCE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHELIN FINANCE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHELIN FINANCE (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4