UKBizDB.co.uk

FIRST LEASING UK LTD

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

This company is commonly known as First Leasing Uk Ltd. The company was founded 22 years ago and was given the registration number 04401552. The firm's registered office is in HIGH WYCOMBE. You can find them at 18 Manor Courtyard, Hughenden Avenue, High Wycombe, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST LEASING UK LTD
Company Number:04401552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary30 September 2020Active
Timbered Cottage, Witheridge Lane, Penn, High Wycombe, England, HP10 8PQ

Director23 September 2020Active
18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director26 July 2021Active
65b, High Street, Winchester, England, SO23 9DA

Secretary01 October 2003Active
51 Merdon Avenue, Chandlers Ford, Eastleigh, SO53 1GD

Secretary22 March 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 March 2002Active
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF

Director08 April 2002Active
65b, High Street, Winchester, England, SO23 9DA

Director08 April 2002Active
Haybern, Common Road Whiteparish, Salisbury, SP5 2SU

Director22 March 2002Active
Acorn Cottage, The Street Hartlip, Sittingbourne, ME9 7TH

Director31 May 2004Active
Plantation House, 41 Brook Lane, Warsash, Southampton, SO31 9FF

Director08 April 2002Active

People with Significant Control

Mr Carl James Redding
Notified on:26 July 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy Simon Hall
Notified on:30 September 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:18 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Right to appoint and remove directors as firm
Mr Paul David Connell
Notified on:10 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:65b, High Street, Winchester, England, SO23 9DA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-20Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.