This company is commonly known as County Leasing & Finance Limited. The company was founded 41 years ago and was given the registration number 01704103. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 64910 - Financial leasing.
Name | : | COUNTY LEASING & FINANCE LIMITED |
---|---|---|
Company Number | : | 01704103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 15 October 2020 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 05 July 2021 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 03 August 2020 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 06 February 2017 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Secretary | 30 March 2005 | Active |
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ | Secretary | 03 December 1996 | Active |
2 Havergal Close, Caswell, Swansea, SA3 4RL | Secretary | - | Active |
50 Lyndhurst Drive, Sevenoaks, TN13 2HQ | Secretary | 07 October 1994 | Active |
5 Manor Road, West Kingsdon, Sevenoaks, TN15 6AQ | Secretary | 30 July 1996 | Active |
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA | Corporate Secretary | 01 August 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 30 May 2007 | Active |
58 Brookville Road, London, SW6 7BJ | Director | 03 December 1996 | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 03 December 1996 | Active |
Browning House 14 Barry Rise, Bowdon, WA14 3JS | Director | 30 March 2005 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 30 March 2005 | Active |
Groveswood House Groves Avenue, Langland, Swansea, SA3 4QF | Director | - | Active |
4 Whitestone Close, Mayals, Swansea, SA3 5HH | Director | - | Active |
Southdown, Shepherds Lane, Hurley, SL6 5NG | Director | 03 December 1996 | Active |
The Barn, Yewden Farm, Hambleden, Henley On Thames, RG9 6RJ | Director | 07 October 1994 | Active |
Coed Morwydd 22 Groves Avenue, Langland, Swansea, SA3 4QF | Director | - | Active |
9 Coppergate Close, Bromley, BR1 3JG | Director | 03 December 1996 | Active |
White Cottage, Canon Hill Way, Maidenhead, SL6 2EX | Director | 03 December 1996 | Active |
2 Havergal Close, Caswell, Swansea, SA3 4RL | Director | - | Active |
12 Brookway, Blackheath, London, SE3 9BJ | Director | 07 October 1994 | Active |
International House, Kingsfield Court Chester, Business Park Chester, CH4 9RF | Director | 25 April 2008 | Active |
50 Lyndhurst Drive, Sevenoaks, TN13 2HQ | Director | 07 October 1994 | Active |
19 Byron Way, Killay, Swansea, SA2 7EP | Director | 01 April 2002 | Active |
5 Heath Close, Hampstead, London, NW11 7DS | Director | 07 October 1994 | Active |
64 Anglesey Way, Porthcawl, Bridgend, CF36 3QP | Director | - | Active |
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA | Director | 15 February 2008 | Active |
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA | Director | 01 September 2005 | Active |
5 Manor Road, West Kingsdon, Sevenoaks, TN15 6AQ | Director | 07 October 1994 | Active |
Crisscross Lodge 4a Demage Lane, Upton, Chester, CH2 1EL | Director | 01 September 2005 | Active |
The Funding Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Im House, South Drive, Birmingham, England, B46 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Officers | Appoint person secretary company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Address | Change sail address company with new address. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.