UKBizDB.co.uk

GRENKE LEASING LIMITED

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

This company is commonly known as Grenke Leasing Limited. The company was founded 21 years ago and was given the registration number 04539806. The firm's registered office is in GUILDFORD. You can find them at Ground Floor ,2 London Square, Cross Lanes, Guildford, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GRENKE LEASING LIMITED
Company Number:04539806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN

Director01 January 2019Active
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN

Director05 January 2010Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary19 September 2002Active
Gerberstrabe 17, Dusseldorf, Germany, FOREIGN

Secretary18 November 2002Active
14 Kevan Drive, Send, Woking, GU23 7BU

Secretary12 March 2003Active
87 Brighton Road, Godalming, GU7 1NX

Secretary09 February 2006Active
55 Quarry Street, Guildford, GU1 3UE

Corporate Secretary26 August 2003Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director19 September 2002Active
Gerberstrabe 17, Dusseldorf, Germany, FOREIGN

Director18 November 2002Active
14 Kevan Drive, Send, Woking, GU23 7BU

Director12 March 2003Active
Auf Der Hofreith, Dusseldorf, Germany, FOREIGN

Director18 November 2002Active
5th, Floor, Saxon House 3 Onslow Street, Guildford, United Kingdom, GU1 4SY

Director01 July 2010Active
45a Upper Hale Road, Farnham, GU9 0NX

Director30 January 2008Active
5th, Floor, Saxon House 3 Onslow Street, Guildford, GU1 4SY

Director01 January 2016Active
Ground Floor ,2 London Square, Cross Lanes, Guildford, England, GU1 1UN

Director22 May 2013Active
Flat D 8 Trinty Gate, Epsom Road, Guildford, GU1 3PG

Director30 January 2008Active

People with Significant Control

Grenke Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Grenke, Neur Markt 2, Baden-Baden, Germany,
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 (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
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Address

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

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.