UKBizDB.co.uk

G E ASSET FINANCE & LEASING LTD

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

This company is commonly known as G E Asset Finance & Leasing Ltd. The company was founded 23 years ago and was given the registration number 04212211. The firm's registered office is in ROMFORD. You can find them at 75 Main Road Main Road, Gidea Park, Romford, Essex. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:G E ASSET FINANCE & LEASING LTD
Company Number:04212211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:75 Main Road Main Road, Gidea Park, Romford, Essex, England, RM2 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Main Road, Main Road, Gidea Park, Romford, England, RM2 5EL

Secretary05 March 2012Active
Berridale 5 Parkway, Gidea Park, Romford, RM2 5NT

Director07 February 2002Active
Berridale 5 Parkway, Gidea Park, Romford, RM2 5NT

Secretary07 February 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 May 2001Active
7th, Floor Aldermary House, 10-15 Queen Street, London, United Kingdom, EC4N 1TX

Corporate Secretary14 June 2006Active
75 Main Road, Main Road, Gidea Park, Romford, England, RM2 5EL

Director30 April 2008Active
75 Main Road, Main Road, Gidea Park, Romford, England, RM2 5EL

Director28 August 2013Active
13 West Place, Wimbledon, London, SW19 4UH

Director14 June 2006Active
27 Devonshire Road, London, N13 4QU

Director14 June 2006Active
49a, Redcliffe Square, London, United Kingdom, SW10 9HG

Director07 February 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director08 May 2001Active

People with Significant Control

Mr John Lutterloch
Notified on:10 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:5, Parkway, Romford, England, RM2 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

Change sail address company with old address new address.

Download
2019-03-28Resolution

Resolution.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Address

Change sail address company with old address new address.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2015-09-15Address

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

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.