General information

Name:

Shelby Finance Limited

Office Address:

Building 1 The Phoenix Centre Colliers Way NG8 6AT Nottingham

Number: 08117620

Incorporation date: 2012-06-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • customerservices@shelbyfinance.co.uk

Websites

shelbyfinance.co.uk
www.shelbyfinance.co.uk

Description

Data updated on:

Shelby Finance Ltd, a Private Limited Company, that is registered in Building 1 The Phoenix Centre, Colliers Way, Nottingham. It's zip code is NG8 6AT. The company 's been twelve years on the market. The company's Companies House Reg No. is 08117620. This company's SIC and NACE codes are 64205 and their NACE code stands for Activities of financial services holding companies. The company's latest filed accounts documents were submitted for the period up to 2022-02-28 and the latest annual confirmation statement was submitted on 2023-06-25.

Gary M. and Graeme C. are registered as the enterprise's directors and have been working on the company success since 2021-05-01.

The companies that control this firm are as follows: Morses Club Limited owns over 3/4 of company shares. This business can be reached in Batley at Centre 27 Business Park, Woodhead Road, Birstall, WF17 9TD and was registered as a PSC under the registration number 06793980.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 01 May 2021

Latest update: 15 November 2023

Graeme C.

Role: Director

Appointed: 10 December 2020

Latest update: 15 November 2023

People with significant control

Morses Club Limited
Address: Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD, England
Legal authority The Laws Of England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 06793980
Notified on 10 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2012-06-25
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 8 August 2013
Annual Accounts 17th March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17th March 2015
Annual Accounts 11th February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11th February 2016
Annual Accounts 3rd February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3rd February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Registered office address changed from Building 1 the Phoenix Centre Colliers Way Nottingham NG8 6AT United Kingdom to 10 Fleet Place London EC4M 7RB on Wednesday 22nd November 2023 (AD01)
filed on: 22nd, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Suite 6, York House Vicarage Lane

Post code:

WA14 3BA

City / Town:

Altrincham

HQ address,
2015

Address:

Suite 6, York House Vicarage Lane

Post code:

WA14 3BA

City / Town:

Altrincham

HQ address,
2016

Address:

Kingston House Centre 27 Business Park Woodhead Road

Post code:

WF17 9TD

City / Town:

Batley

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
11
Company Age

Closest Companies - by postcode