UKBizDB.co.uk

AUTOLEASING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autoleasing Group Limited. The company was founded 4 years ago and was given the registration number 12646376. The firm's registered office is in CLECKHEATON. You can find them at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AUTOLEASING GROUP LIMITED
Company Number:12646376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director04 June 2020Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director04 June 2020Active

People with Significant Control

Gill & Gardiner Holdings Limited
Notified on:17 October 2022
Status:Active
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Scott Gardiner
Notified on:04 June 2020
Status:Active
Date of birth:February 1979
Nationality:English
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Adam Gill
Notified on:04 June 2020
Status:Active
Date of birth:November 1986
Nationality:English
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Change account reference date company previous extended.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-08-18Accounts

Change account reference date company previous shortened.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.