UKBizDB.co.uk

COMPLETE LEASING SOLUTIONS LIMITED

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

This company is commonly known as Complete Leasing Solutions Limited. The company was founded 26 years ago and was given the registration number 03502957. The firm's registered office is in NORTHUMBERLAND. You can find them at 18 Apex Business Village, Cramlington, Northumberland, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE LEASING SOLUTIONS LIMITED
Company Number:03502957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 Apex Business Village, Cramlington, Northumberland, NE23 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Secretary30 November 2004Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director30 November 2004Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director03 February 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 February 1998Active
Peartrees, Brick End, Broxted, CM6 2BJ

Secretary03 February 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 February 1998Active
The Coach House, The Square, Sawbridgeworth, England, CM21 9AE

Director17 February 2014Active

People with Significant Control

Mr Ian Malcolm Hara
Notified on:01 February 2017
Status:Active
Date of birth:March 1976
Nationality:English
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Patrick Lloyd
Notified on:01 February 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Address

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

Download
2022-04-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type micro entity.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person director company with change date.

Download
2015-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.