UKBizDB.co.uk

DEESLEASE LIMITED

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

This company is commonly known as Deeslease Limited. The company was founded 66 years ago and was given the registration number 00591196. The firm's registered office is in SWINDON. You can find them at Swindon Motor Park, Dorcan Way, Swindon, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DEESLEASE LIMITED
Company Number:00591196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1957
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Swindon Motor Park, Dorcan Way, Swindon, Wiltshire, SN3 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director12 January 2023Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director31 December 2007Active
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS

Secretary17 October 1997Active
43 Newmarket Road, Crawley, RH10 6ND

Secretary-Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Secretary01 July 2008Active
23a The Chase, Coulsdon, CR5 2EJ

Secretary17 May 2004Active
29 Sutherland Avenue Jacobs Well, Guildford, GU4 7QX

Secretary15 March 2005Active
5 Harbledown Road, Sanderstead, CR2 8RH

Secretary18 May 2000Active
4-28-10 Zenpukuji Suginami-Ku, Tokyo, Japan, FOREIGN

Director01 December 1999Active
36 Riddlesdown Avenue, Purley, CR8 1JJ

Director18 May 2000Active
5 Eastergate, Little Common, Bexhill On Sea, TN39 4NU

Director-Active
33 Lethbridge Park, Bishops Lydeard, Taunton, TA4 3QU

Director-Active
5 Eastergate, Little Common, Bexhill On Sea, TN39 4NU

Director-Active
Blounts Cottage, Broadford Bridge Road, Pulborough, RH20 2LE

Director-Active
26 Grimwade Avenue, Croydon, CR0 5DG

Director17 May 2004Active
3 Stockhams Close, Sandertead, South Croydon, CR2 0LS

Director17 October 1997Active
43 Newmarket Road, Crawley, RH10 6ND

Director-Active
129 Lynton Road, Acton, London, W3 9HN

Director17 October 1997Active
37a Oakwood Avenue, Purley, CR8 1AR

Director24 November 2005Active
1-23-12 Miharadni, Nerima-Ku, Tokyo, Japan, FOREIGN

Director17 October 1997Active
Swindon Motor Park, Dorcan Way, Swindon, SN3 3RA

Director31 December 2007Active
2-5-2-905 Kamiyoga, Setagaya-Ku, Tokyo, Japan, FOREIGN

Director01 June 2000Active
23a The Chase, Coulsdon, CR5 2EJ

Director17 May 2004Active
2 13 3 Shibazaki, Chofu Shi, Tokyo, Japan, FOREIGN

Director17 October 1997Active
4 Boxford Close, Selsdon, South Croydon, CR2 8SY

Director01 May 2003Active
5 Harbledown Road, Sanderstead, CR2 8RH

Director14 September 1998Active

People with Significant Control

Cambria Automobiles (South East) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dorcan Way, Dorcan Way, Swindon, England, SN3 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Change of name

Certificate change of name company.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.