UKBizDB.co.uk

CONTRACT LEASING LIMITED

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

This company is commonly known as Contract Leasing Limited. The company was founded 38 years ago and was given the registration number 01999582. The firm's registered office is in BEDWAS CAERPHILLY. You can find them at Bedwas House, Bedwas Industrial Estate, Bedwas Caerphilly, Gwent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CONTRACT LEASING LIMITED
Company Number:01999582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1986
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bedwas House, Bedwas Industrial Estate, Bedwas Caerphilly, Gwent, CF83 8DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Cardiff Road, Llandaff, Cardiff, United Kingdom, CF5 2DP

Director16 June 2023Active
Bedwas House Industrial Estate, Bedwas, Wales, CF83 8DW

Secretary13 August 2014Active
258 Cowbridge Road East, Canton, Cardiff, CF5 1HA

Secretary-Active
Highbury House, Watford Road, Caerphilly, CF83 1NE

Secretary01 August 1996Active
9 Woodland Terrace, Senghenydd, Caerphilly, CF8 2HQ

Secretary01 July 1993Active
Bedwas House Industrial Estate, Bedwas, Wales, CF83 8DW

Director16 August 2014Active
Highbury House, Watford Road, Caerphilly, United Kingdom, CF83 1NE

Director01 July 2008Active
Highbury House, Watford Road, Caerphilly, CF83 1NE

Director-Active
Highbury House, Watford Park, Caerphilly, CF83 1NE

Director-Active
Karibu Main Road, Llantwit Fardre, Pontypridd, CF38 2LT

Director01 August 1996Active

People with Significant Control

Mrs Barbara Flossie Morgan
Notified on:16 June 2023
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:39 Cardiff Road, Llandaff, Cardiff, United Kingdom, CF5 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Morgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Highbury House, Watford Road, Caerphilly, United Kingdom, CF83 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous extended.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-14Address

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

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.