UKBizDB.co.uk

CAMERON CLARKE LEASING LIMITED

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

This company is commonly known as Cameron Clarke Leasing Limited. The company was founded 20 years ago and was given the registration number 04921539. The firm's registered office is in PRESTON. You can find them at Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CAMERON CLARKE LEASING LIMITED
Company Number:04921539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Nelson Court Business Centre 1 Nile Close, Ashton-on-ribble, Preston, England, PR2 2XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Court Business Centre, 1 Nile Close, Ashton-On-Ribble, Preston, England, PR2 2XU

Secretary03 October 2003Active
Nelson Court Business Centre, 1 Nile Close, Ashton-On-Ribble, Preston, England, PR2 2XU

Director03 October 2003Active
Nelson Court Business Centre, 1 Nile Close, Ashton-On-Ribble, Preston, England, PR2 2XU

Director03 October 2003Active
Georges Court, Chestergate, Macclesfield, SK11 6DP

Secretary01 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 October 2003Active
Unit 1, Nelson Court Business Centre, Nile Close, Ashton-On-Ribble, Preston, United Kingdom, PR2 2XU

Director01 February 2011Active

People with Significant Control

Mr Anthony David Cameron
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Nelson Court Business Centre, 1 Nile Close, Preston, England, PR2 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Nelson Court Business Centre, 1 Nile Close, Preston, England, PR2 2XU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Legacy.

Download
2021-05-12Insolvency

Legacy.

Download
2021-05-12Resolution

Resolution.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-04-29Address

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

Download
2020-04-29Address

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

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.