Company number 04627832
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address 2 TOWER OFFICES, BROUGHAM HALL BROUGHAM, PENRITH, CUMBRIA, CA10 2DE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
GBP 100
. The most likely internet sites of CUMBRIA ASSET FINANCE LIMITED are www.cumbriaassetfinance.co.uk, and www.cumbria-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumbria Asset Finance Limited is a Private Limited Company.
The company registration number is 04627832. Cumbria Asset Finance Limited has been working since 03 January 2003.
The present status of the company is Active. The registered address of Cumbria Asset Finance Limited is 2 Tower Offices Brougham Hall Brougham Penrith Cumbria Ca10 2de. . OLIPHANT, Julia Kay is a Secretary of the company. OLIPHANT, Peter John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KELLY, Joan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KELLY, Alan Walker has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Secretary
KELLY, Joan
Resigned: 31 October 2014
Appointed Date: 03 January 2003
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003
Persons With Significant Control
Mr Peter John Oliphant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CUMBRIA ASSET FINANCE LIMITED Events
02 Feb 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
15 Dec 2015
Micro company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
...
... and 35 more events
16 Jan 2003
New secretary appointed
16 Jan 2003
Registered office changed on 16/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
03 Jan 2003
Incorporation