This company is commonly known as Collease Truck And Trailer Rentals Limited. The company was founded 49 years ago and was given the registration number 01207491. The firm's registered office is in NORWICH. You can find them at School Lane, Sprowston, Norwich, Norfolk. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.
Name | : | COLLEASE TRUCK AND TRAILER RENTALS LIMITED |
---|---|---|
Company Number | : | 01207491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1975 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | School Lane, Sprowston, Norwich, Norfolk, United Kingdom, NR7 8TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Secretary | 13 June 2002 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | 26 March 2019 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | 02 February 2007 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | 18 December 2023 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | 26 March 2019 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | 26 March 2019 | Active |
66 Adelaide Street, Norwich, NR2 4JD | Secretary | - | Active |
37 Penshurst Road, Ipswich, IP3 8QY | Secretary | 22 September 1997 | Active |
Oak Tree Cottage, The Street, Caston, Attleborough, NR17 1DD | Secretary | 07 January 2002 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Secretary | 25 August 2005 | Active |
The Hawthorns, Church Green, Old Buckenham, NR17 1SW | Director | 02 February 2007 | Active |
School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL | Director | - | Active |
66 Adelaide Street, Norwich, NR2 4JD | Director | 01 November 2003 | Active |
The Gables, Union Drift, Dereham, NR20 3AZ | Director | - | Active |
2 High Meadow, Harston, Cambridge, CB22 7TR | Director | 08 February 2007 | Active |
18, Alexandra Park Road, Muswell Hill, London, United Kingdom, N10 2AB | Director | 01 December 2009 | Active |
Saint Vincent Holdings Limited | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL |
Nature of control | : |
|
Peter Colby Commercials Limited | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint Vincent Holdings Limited, School Lane, Norwich, United Kingdom, NR7 8TL |
Nature of control | : |
|
Saint Vincent Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | School Lane, Sprowston, Norwich, United Kingdom, NR7 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type full. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-02-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Officers | Change person secretary company with change date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.