UKBizDB.co.uk

GA FINANCE & LEASING LIMITED

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

This company is commonly known as Ga Finance & Leasing Limited. The company was founded 19 years ago and was given the registration number 05430052. The firm's registered office is in NOTTINGHAM. You can find them at 6 Clinton Avenue, , Nottingham, Nottinghamshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GA FINANCE & LEASING LIMITED
Company Number:05430052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:6 Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Clinton Avenue, Nottingham, NG5 1AW

Director22 August 2022Active
8 Beech Avenue, Ripley, DE5 3GF

Director20 July 2005Active
15 Downings House, 21 Southey Road, Wimbledon, London, SW19 1ND

Secretary17 April 2007Active
Collyweston House, High Street, Pitsford, Northampton, NN6 9AD

Secretary20 April 2005Active
6, Clinton Avenue, Nottingham, NG5 1AW

Director29 February 2012Active
Trelawneegards, 261, Heage Road, Ripley, DE5 3GH

Director20 July 2005Active
15 Downings House, 21 Southey Road, Wimbledon, SW19 1ND

Director21 March 2011Active
15 Downings House, 21 Southey Road, Wimbledon, London, SW19 1ND

Director20 April 2005Active

People with Significant Control

Mr Gary Foulgham Bain
Notified on:20 April 2021
Status:Active
Date of birth:November 1969
Nationality:British
Address:6, Clinton Avenue, Nottingham, NG5 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Crowther
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:8, Beech Avenue, Ripley, England, DE5 3GF
Nature of control:
  • Significant influence or control

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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Capital

Capital cancellation shares.

Download
2018-07-12Resolution

Resolution.

Download
2018-07-12Capital

Capital return purchase own shares.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Termination secretary company with name termination date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.