This company is commonly known as North Staffs Leasing Limited. The company was founded 29 years ago and was given the registration number 03034713. The firm's registered office is in STONE. You can find them at Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 64910 - Financial leasing.
Name | : | NORTH STAFFS LEASING LIMITED |
---|---|---|
Company Number | : | 03034713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eventide Fir Bob Lane, Hollington, Stoke On Trent, ST10 4HT | Secretary | 16 February 1996 | Active |
Eventide, Fir Bob Lane, Hollington, Stoke-On-Trent, England, ST10 4HT | Director | 13 August 2015 | Active |
Eventide Fir Bob Lane, Hollington, Stoke On Trent, ST10 4HT | Director | 31 October 1995 | Active |
Eventide Firbob Lane, Hollington, Stoke On Trent, ST10 4NT | Director | 06 October 1998 | Active |
2 Charles Crescent, Pelsall, Walsall, WS3 5BB | Secretary | 31 March 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 17 March 1995 | Active |
17 Churston Close, Westbury Park Clayton, Newcastle Under Lyme, ST5 4LP | Director | 10 September 2001 | Active |
Fiddlers Green, Church Lane, Middleton, Tamworth, B78 2AL | Director | 31 March 1995 | Active |
2 Charles Crescent, Pelsall, Walsall, WS3 5BB | Director | 31 March 1995 | Active |
17, Churston Close, Newcastle, United Kingdom, ST5 4LP | Corporate Director | 11 March 2011 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 17 March 1995 | Active |
Mrs Rosetta Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eventide, Fir Bob Lane, Stoke-On-Trent, England, ST10 4HT |
Nature of control | : |
|
Mr Andrew John Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eventide, Fir Bob Lane, Stoke-On-Trent, England, ST10 4HT |
Nature of control | : |
|
Mr Neil Barnett Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eventide, Fir Bob Lane, Stoke-On-Trent, England, ST10 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Change account reference date company previous extended. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Officers | Appoint person director company with name date. | Download |
2015-08-13 | Officers | Termination director company with name termination date. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.