UKBizDB.co.uk

COLLETT LEASING LIMITED

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

This company is commonly known as Collett Leasing Limited. The company was founded 12 years ago and was given the registration number 07952803. The firm's registered office is in FARNBOROUGH. You can find them at 30 Camp Road, , Farnborough, Hampshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:COLLETT LEASING LIMITED
Company Number:07952803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:30 Camp Road, Farnborough, Hampshire, England, GU14 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary01 March 2015Active
250 Fowler Avenue, Farnborough, England, GU14 7JP

Director16 February 2012Active
250 Fowler Avenue, Farnborough, England, GU14 7JP

Director16 February 2012Active
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Director16 February 2012Active
2, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary16 February 2012Active

People with Significant Control

Mr Stephen Paul Kane
Notified on:23 July 2021
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:30, Camp Road, Farnborough, England, GU14 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rela Gowing
Notified on:06 April 2016
Status:Active
Date of birth:November 2014
Nationality:British
Country of residence:United Kingdom
Address:258, Coombe Lane, London, United Kingdom, SW20 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Judith Anne Kane
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:30, Camp Road, Farnborough, England, GU14 6EW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Capital

Legacy.

Download
2019-07-08Capital

Capital statement capital company with date currency figure.

Download
2019-07-08Insolvency

Legacy.

Download
2019-07-08Resolution

Resolution.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Address

Move registers to sail company with new address.

Download
2019-01-16Officers

Change corporate director company with change date.

Download
2019-01-16Address

Change sail address company with new address.

Download
2019-01-16Officers

Change corporate secretary company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.