Caversham Finance Limited

General information

Name:

Caversham Finance Ltd

Office Address:

11th Floor Landmark St Peter's Square M1 4PB 1 Oxford St

Number: 00785922

Incorporation date: 1963-12-24

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Caversham Finance Limited has existed on the market for at least 61 years. Registered with number 00785922 in the year 1963, the firm is located at 11th Floor, 1 Oxford St M1 4PB. This company debuted under the business name Thorn Financial Services, but for the last twenty three years has operated under the business name Caversham Finance Limited. This firm's principal business activity number is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Caversham Finance Ltd released its account information for the financial period up to Sun, 31st Mar 2019. The business most recent annual confirmation statement was submitted on Fri, 14th Jun 2019.

Caversham Finance Ltd is a medium-sized vehicle operator with the licence number OF1110307. The firm has one transport operating centre in the country. In their subsidiary in Huntingdon on The Interchange, 12 machines are available.

  • Previous company's names
  • Caversham Finance Limited 2001-01-29
  • Thorn Financial Services Limited 1963-12-24

Company staff

People with significant control

The companies that control this firm are: Brighthouselimited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Hercules Way, Leavesden, WD25 7GS and was registered as a PSC under the registration number 6073794.

Brighthouselimited
Address: 5 Hercules Way, Leavesden, Watford, WD25 7GS, England
Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6073794
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian M.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Sg Hambros Ltd
Address: 5th Floor, 8 St. James's Square, London, SW1Y 4JU, England
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03470463
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019

Company Vehicle Operator Data

Unit 14

Address

The Interchange , Latham Road

City

Huntingdon

Postal code

PE29 6YE

No. of Vehicles

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to March 31, 2019 (AA)
filed on: 19th, December 2019
accounts
Free Download Download filing (50 pages)

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47540 : Retail sale of electrical household appliances in specialised stores
  • 64910 : Financial leasing
60
Company Age

Closest Companies - by postcode