UKBizDB.co.uk

COUNTY LEASING & FINANCE LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64999 - Financial intermediation not elsewhere classified
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary15 October 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director05 July 2021Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director03 August 2020Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director06 February 2017Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Secretary30 March 2005Active
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ

Secretary03 December 1996Active
2 Havergal Close, Caswell, Swansea, SA3 4RL

Secretary-Active
50 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Secretary07 October 1994Active
5 Manor Road, West Kingsdon, Sevenoaks, TN15 6AQ

Secretary30 July 1996Active
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Secretary01 August 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary30 May 2007Active
58 Brookville Road, London, SW6 7BJ

Director03 December 1996Active
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA

Director03 December 1996Active
Browning House 14 Barry Rise, Bowdon, WA14 3JS

Director30 March 2005Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director30 March 2005Active
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

Director03 December 1996Active
The Barn, Yewden Farm, Hambleden, Henley On Thames, RG9 6RJ

Director07 October 1994Active
Coed Morwydd 22 Groves Avenue, Langland, Swansea, SA3 4QF

Director-Active
9 Coppergate Close, Bromley, BR1 3JG

Director03 December 1996Active
White Cottage, Canon Hill Way, Maidenhead, SL6 2EX

Director03 December 1996Active
2 Havergal Close, Caswell, Swansea, SA3 4RL

Director-Active
12 Brookway, Blackheath, London, SE3 9BJ

Director07 October 1994Active
International House, Kingsfield Court Chester, Business Park Chester, CH4 9RF

Director25 April 2008Active
50 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Director07 October 1994Active
19 Byron Way, Killay, Swansea, SA2 7EP

Director01 April 2002Active
5 Heath Close, Hampstead, London, NW11 7DS

Director07 October 1994Active
64 Anglesey Way, Porthcawl, Bridgend, CF36 3QP

Director-Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director15 February 2008Active
6 Shotwick Park, Seahill Road Saughall, Chester, CH1 6GA

Director01 September 2005Active
5 Manor Road, West Kingsdon, Sevenoaks, TN15 6AQ

Director07 October 1994Active
Crisscross Lodge 4a Demage Lane, Upton, Chester, CH2 1EL

Director01 September 2005Active

People with Significant Control

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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-15Address

Change sail address company with new address.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.