ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Motors Finance Limited

International Motors Finance Limited is an active company incorporated on 5 August 1994 with the registered office located in London, City of London. International Motors Finance Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02956040
Private limited company
Age
31 years
Incorporated 5 August 1994
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 1 February 2025 (11 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 11 Dec 2024 (1 year ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in Scotland • Born in Jun 1970
Director • British • Lives in UK • Born in Apr 1980
Director • Managing Director • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Black Horse Limited
James Patrick McCaffrey, Preston Mark Philip Rogers, and 1 more are mutual people.
Active
Suzuki Financial Services Limited
James Patrick McCaffrey, Preston Mark Philip Rogers, and 1 more are mutual people.
Active
Lloyds Bank Asset Finance Limited
Preston Mark Philip Rogers and Nicholas Andrew Williams are mutual people.
Active
Cawley (Chester) Limited
James Patrick McCaffrey and Nicholas Andrew Williams are mutual people.
Active
Lex Autolease Limited
James Patrick McCaffrey and Nicholas Andrew Williams are mutual people.
Active
International Motors Limited
James Pearson and Andrew Martin Edmiston are mutual people.
Active
Subaru (UK) Limited
James Pearson and Andrew Martin Edmiston are mutual people.
Active
I.M. Nelcv (UK) Limited
James Pearson and Andrew Martin Edmiston are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£36.17M
Increased by £25.41M (+236%)
Turnover
£13.42M
Increased by £3.29M (+32%)
Employees
1
Same as previous period
Total Assets
£188.05M
Increased by £36.51M (+24%)
Total Liabilities
-£179.28M
Increased by £32.85M (+22%)
Net Assets
£8.78M
Increased by £3.65M (+71%)
Debt Ratio (%)
95%
Decreased by 1.29% (-1%)
Latest Activity
Mr James Pearson Appointed
4 Months Ago on 1 Sep 2025
Gary Ernest Hutton Resigned
4 Months Ago on 31 Aug 2025
Mr Nicholas Andrew Williams Details Changed
5 Months Ago on 14 Jul 2025
Full Accounts Submitted
8 Months Ago on 22 Apr 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Registers Moved To Inspection Address
1 Year Ago on 11 Dec 2024
Mr Preston Mark Philip Rogers Appointed
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Nov 2024
Inspection Address Changed
1 Year 1 Month Ago on 13 Nov 2024
Paul Gittins Resigned
1 Year 5 Months Ago on 31 Jul 2024
Get Credit Report
Discover International Motors Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Pearson as a director on 1 September 2025
Submitted on 4 Sep 2025
Termination of appointment of Gary Ernest Hutton as a director on 31 August 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Nicholas Andrew Williams on 14 July 2025
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 5 Feb 2025
Appointment of Mr Preston Mark Philip Rogers as a director on 3 December 2024
Submitted on 9 Jan 2025
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
Submitted on 11 Dec 2024
Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on 19 November 2024
Submitted on 19 Nov 2024
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
Submitted on 13 Nov 2024
Termination of appointment of Paul Gittins as a secretary on 31 July 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year