Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Car Finance 2u Ltd
Car Finance 2u Ltd is a dissolved company incorporated on 13 November 2008 with the registered office located in Bath, Somerset. Car Finance 2u Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 May 2023
(2 years 3 months ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06748795
Private limited company
Age
16 years
Incorporated
13 November 2008
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Car Finance 2u Ltd
Contact
Address
2nd Floor St. James House
The Square
Bath
Somerset
BA2 3BH
United Kingdom
Same address for the past
7 years
Companies in BA2 3BH
Telephone
08448000460
Email
Available in Endole App
Website
Carfinance2u.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr James Matthew Arthur Roberts
Director • Secretary • British • Lives in UK • Born in Sep 1977
Mr Edward John Rimmer
Director • British • Lives in UK • Born in Jul 1972
Time Vendor Finance Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Time Vendor Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
Time Broker Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
Time Hard Asset Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
Time Finance Plc
Mr Edward John Rimmer is a mutual person.
Active
Time Invoice Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
Chilton Williams Limited
Mr Edward John Rimmer is a mutual person.
Active
Time Commercial Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
Time Property Finance Limited
Mr Edward John Rimmer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 May 2021
For period
31 May
⟶
31 May 2021
Traded for
12 months
Cash in Bank
£13
Decreased by £24.99K (-100%)
Turnover
£1.74M
Decreased by £1.29M (-42%)
Employees
20
Decreased by 5 (-20%)
Total Assets
£471.86K
Decreased by £130.59K (-22%)
Total Liabilities
-£178.58K
Decreased by £29.1K (-14%)
Net Assets
£293.28K
Decreased by £101.49K (-26%)
Debt Ratio (%)
38%
Increased by 3.37% (+10%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 3 Months Ago on 23 May 2023
Voluntary Gazette Notice
2 Years 6 Months Ago on 7 Mar 2023
Application To Strike Off
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 8 Nov 2022
Mr James Matthew Arthur Roberts Appointed
3 Years Ago on 14 Apr 2022
Jennifer Bodey Resigned
3 Years Ago on 14 Apr 2022
Full Accounts Submitted
3 Years Ago on 2 Feb 2022
Confirmation Submitted
3 Years Ago on 24 Nov 2021
Richard Ian Smith Resigned
4 Years Ago on 27 Feb 2021
Academy Leasing Limited (PSC) Details Changed
4 Years Ago on 7 Dec 2020
Get Alerts
Get Credit Report
Discover Car Finance 2u Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 May 2023
First Gazette notice for voluntary strike-off
Submitted on 7 Mar 2023
Application to strike the company off the register
Submitted on 28 Feb 2023
Confirmation statement made on 8 November 2022 with updates
Submitted on 8 Nov 2022
Appointment of Mr James Matthew Arthur Roberts as a secretary on 14 April 2022
Submitted on 25 Apr 2022
Termination of appointment of Jennifer Bodey as a secretary on 14 April 2022
Submitted on 22 Apr 2022
Full accounts made up to 31 May 2021
Submitted on 2 Feb 2022
Confirmation statement made on 8 November 2021 with no updates
Submitted on 24 Nov 2021
Change of details for Academy Leasing Limited as a person with significant control on 7 December 2020
Submitted on 23 Aug 2021
Termination of appointment of Richard Ian Smith as a director on 27 February 2021
Submitted on 5 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs