ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corporate Fleet Care Finance Limited

Corporate Fleet Care Finance Limited is an active company incorporated on 16 December 2003 with the registered office located in Manchester, Greater Manchester. Corporate Fleet Care Finance Limited was registered 21 years ago.
Status
Active
Active since 20 years ago
Company No
04996958
Private limited company
Age
21 years
Incorporated 16 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (10 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (27 days remaining)
Address
Lancaster House
78 Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Same address for the past 21 years
Telephone
01617231628
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Assistant Financial Controller • British • Lives in England • Born in May 1964
Director • British • Lives in England • Born in Aug 1966
Director • Sales Manager • British • Lives in England • Born in Mar 1970
Scott Adamsons Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Associated Credits Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Peter Read Investments Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Fimdon Finance Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Fimdon Finance Leasing Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Valdor Industrial Developments Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Fimdon Motor Finance Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Fimdon Vehicle Leasing Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Valdor Commercial Leasing Limited
Russell Peter Whiting and Mr Mark Ashley Whiting are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£17.9K
Increased by £1.31K (+8%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£105.02K
Increased by £15.17K (+17%)
Total Liabilities
-£90.97K
Increased by £14.85K (+20%)
Net Assets
£14.05K
Increased by £316 (+2%)
Debt Ratio (%)
87%
Increased by 1.91% (+2%)
Latest Activity
Mr Russell Peter Whiting Details Changed
9 Months Ago on 1 Feb 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Charge Satisfied
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Mr Mark Ashley Whiting Appointed
1 Year 11 Months Ago on 5 Dec 2023
Patricia Mary Foulkes Resigned
1 Year 11 Months Ago on 5 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 15 Nov 2023
Mr Russell Peter Whiting Details Changed
2 Years 10 Months Ago on 20 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 20 Dec 2022
Get Credit Report
Discover Corporate Fleet Care Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Russell Peter Whiting on 1 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 28 Nov 2024
Satisfaction of charge 3 in full
Submitted on 30 Oct 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 20 Dec 2023
Termination of appointment of Patricia Mary Foulkes as a secretary on 5 December 2023
Submitted on 6 Dec 2023
Appointment of Mr Mark Ashley Whiting as a secretary on 5 December 2023
Submitted on 6 Dec 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 15 Nov 2023
Confirmation statement made on 16 December 2022 with no updates
Submitted on 20 Dec 2022
Director's details changed for Mr Russell Peter Whiting on 20 December 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year