UKBizDB.co.uk

HALIFAX VEHICLE LEASING (1998) LIMITED

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

This company is commonly known as Halifax Vehicle Leasing (1998) Limited. The company was founded 25 years ago and was given the registration number 03593505. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HALIFAX VEHICLE LEASING (1998) LIMITED
Company Number:03593505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trinity Road, Halifax, West Yorkshire, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary29 July 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director18 March 2020Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director09 November 2022Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 November 2001Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary04 May 2017Active
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS

Secretary15 December 1998Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary31 December 1998Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary27 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1998Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director15 January 2007Active
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE

Director01 November 2001Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director03 October 2011Active
6 West Lodge Drive, West Kirby, CH48 5JZ

Director01 November 2001Active
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW

Director15 September 2003Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director19 August 2009Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director21 August 1998Active
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF

Director19 May 2008Active
Lacey House Lacey Green, Princes Risborough, HP27 0RB

Director31 December 1998Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director27 July 1998Active
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS

Director21 December 1998Active
29, Croft Drive East, Wirral, CH48 1LU

Director19 May 2008Active
32 Cumberland Avenue, Fixby, Huddersfield, HD2 2JJ

Director31 December 1998Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director16 April 2019Active
Swallowhill, Bourne Lane, Sandhurst, TN18 5NT

Director31 December 1998Active
49 Rashwood Close, Hockley Heath, Solihull, B94 6SD

Director15 September 2003Active
35 Palace Road, Ripon, HG4 1EZ

Director31 October 2006Active
66 Selborne Road, Southgate, London, N14 7DG

Director11 March 2008Active
Heathside, Heathside Park Road, Stockport, United Kingdom, SK3 0RB

Director19 August 2009Active
Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB

Director01 July 2013Active
4 Chestnuts, Hertford, SG13 8AQ

Director08 June 2000Active
Lex Autolease, Blake House, Hatchford Way, Birmingham, England, B26 3RZ

Director19 August 2009Active
10 Ferndale, Tunbridge Wells, TN2 3PB

Director31 October 2006Active
Hyatt Lodge, Long Walk, Chalfont St Giles, England, HP8 4AW

Director11 March 2008Active
Wood Ridge, 9 Bracken Park Scarcroft, Leeds, LS14 3HZ

Director31 December 1998Active
17 Mortimer Court, Dalgety Bay, KY11 9UQ

Director15 July 2004Active

People with Significant Control

Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Change person director company with change date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type dormant.

Download
2017-08-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.