Active
Company Information for V12 FINANCE GROUP LIMITED
YORKE HOUSE, ARLESTON WAY, SOLIHULL, B90 4LH,
|
Company Registration Number
07498951
Private Limited Company
Active |
Company Name | ||
---|---|---|
V12 FINANCE GROUP LIMITED | ||
Legal Registered Office | ||
YORKE HOUSE ARLESTON WAY SOLIHULL B90 4LH Other companies in B90 | ||
Previous Names | ||
|
Company Number | 07498951 | |
---|---|---|
Company ID Number | 07498951 | |
Date formed | 2011-01-19 | |
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 | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 16:31:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MILES BOWERS |
||
NICHOLAS JON DAVIES |
||
PAUL ANTHONY LYNAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY RICH MORRIS |
Director | ||
JOHN MICHAEL JARVIS |
Director | ||
ANGUS WARWICK PENMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V12 RETAIL FINANCE LIMITED | Director | 2013-01-02 | CURRENT | 2002-11-08 | Active | |
V12 PERSONAL FINANCE LIMITED | Director | 2013-01-02 | CURRENT | 2005-04-08 | Active | |
OSTREUM LIMITED | Director | 2010-11-04 | CURRENT | 2010-11-04 | Active | |
CG81 DEVELOPMENTS LIMITED | Director | 2018-04-14 | CURRENT | 2015-07-07 | Active | |
COGVALE MANAGEMENT SERVICES LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2014-07-11 | |
BLUE NEPTUNE LIMITED | Director | 2008-11-12 | CURRENT | 2008-11-11 | Dissolved 2017-03-08 | |
RED FLOWER PROPERTY LIMITED | Director | 2007-04-30 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
V12 RETAIL FINANCE LIMITED | Director | 2006-07-21 | CURRENT | 2002-11-08 | Active | |
V12 PERSONAL FINANCE LIMITED | Director | 2005-05-05 | CURRENT | 2005-04-08 | Active | |
RED NEPTUNE LIMITED | Director | 2003-02-11 | CURRENT | 2002-12-24 | Dissolved 2017-03-22 | |
CLODE RETAIL FINANCE LIMITED | Director | 2002-04-14 | CURRENT | 1980-12-01 | Dissolved 2017-02-28 | |
UK FINANCE LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
CINTRA PROPERTIES LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
V12 RETAIL FINANCE LIMITED | Director | 2013-01-02 | CURRENT | 2002-11-08 | Active | |
V12 PERSONAL FINANCE LIMITED | Director | 2013-01-02 | CURRENT | 2005-04-08 | Active | |
DEBT MANAGERS (SERVICES) LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-01 | Active | |
B.R.M. INSURANCE CONSULTANTS LIMITED | Director | 2011-06-02 | CURRENT | 1988-10-14 | Dissolved 2013-10-15 | |
WHITE ROSE MOTOR POLICIES LIMITED | Director | 2011-06-02 | CURRENT | 1984-10-22 | Dissolved 2015-03-10 | |
PEOPLES TRUST AND SAVINGS PLC | Director | 2011-06-02 | CURRENT | 1964-12-16 | Active - Proposal to Strike off | |
SECURE HOMES SERVICES LIMITED | Director | 2011-06-02 | CURRENT | 1978-12-08 | Active | |
STB LEASING LIMITED | Director | 2011-06-02 | CURRENT | 1982-07-05 | Active | |
ARBUTHNOT BANKING GROUP PLC | Director | 2010-09-13 | CURRENT | 1985-11-04 | Active | |
SECURE TRUST BANK PUBLIC LIMITED COMPANY | Director | 2010-09-13 | CURRENT | 1954-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JON DAVIES | ||
Termination of appointment of Mark Philip David Stevens on 2024-02-09 | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM One Arleston Way Solihull Birmingham B90 4LH | ||
DIRECTOR APPOINTED MRS RACHEL MICHELLE LAWRENCE | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILES BOWERS | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Nicholas Jon Davies on 2021-04-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW MCCREADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LYNAM | |
AP03 | Appointment of Mr Mark Philip David Stevens as company secretary on 2020-11-20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Jon Davies on 2020-09-25 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 51251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 51251 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 51251 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 11/01/13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MILES BOWERS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY LYNAM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/13 FROM Unit 19-20 Neptune Court Vanguard Way Cardiff City of Cardiff CF24 5PJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS PENMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
SH01 | 16/04/12 STATEMENT OF CAPITAL GBP 34167 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
SH01 | 16/04/12 STATEMENT OF CAPITAL GBP 34167 | |
AR01 | 19/01/12 FULL LIST | |
SH01 | 04/11/11 STATEMENT OF CAPITAL GBP 30000 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CLODE GROUP LIMITED CERTIFICATE ISSUED ON 28/09/11 | |
RES15 | CHANGE OF NAME 20/09/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/03/2011 | |
RES01 | ADOPT ARTICLES 04/02/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ARICLES 14.5 TO 14.8 SHALL NOT APPLY 04/02/2011 | |
AP01 | DIRECTOR APPOINTED ANGUS WARWICK PENMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL JARVIS | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 30000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SECURE TRUST BANK PLC | |
SECURITY AGREEMENT | Satisfied | MR JON MOULTON | |
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as V12 FINANCE GROUP LIMITED are:
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. |