This company is commonly known as Car Lease Contracts Limited. The company was founded 15 years ago and was given the registration number 06835185. The firm's registered office is in HULL. You can find them at 17 Walcott Street, , Hull, East Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CAR LEASE CONTRACTS LIMITED |
---|---|---|
Company Number | : | 06835185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2009 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walcott Street, Hull, East Yorkshire, England, HU3 4AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Little Reed Street, Hull, HU2 8JL | Director | 03 March 2009 | Active |
Brough Business Centre, Skillings Lane, Brough, HU15 1EN | Secretary | 03 March 2009 | Active |
Brough Business Centre, Skillings Lane, Brough, HU15 1EN | Director | 03 March 2009 | Active |
Mr Christopher Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 16, Redcliff Road, North Ferriby, HU14 3RS |
Nature of control | : |
|
Mr Ashley Mason David Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Unit 5, Little Reed Street, Hull, HU2 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-12-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current extended. | Download |
2021-03-30 | Capital | Capital allotment shares. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.