UKBizDB.co.uk

NORTH STAFFS LEASING LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eventide Fir Bob Lane, Hollington, Stoke On Trent, ST10 4HT

Secretary16 February 1996Active
Eventide, Fir Bob Lane, Hollington, Stoke-On-Trent, England, ST10 4HT

Director13 August 2015Active
Eventide Fir Bob Lane, Hollington, Stoke On Trent, ST10 4HT

Director31 October 1995Active
Eventide Firbob Lane, Hollington, Stoke On Trent, ST10 4NT

Director06 October 1998Active
2 Charles Crescent, Pelsall, Walsall, WS3 5BB

Secretary31 March 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary17 March 1995Active
17 Churston Close, Westbury Park Clayton, Newcastle Under Lyme, ST5 4LP

Director10 September 2001Active
Fiddlers Green, Church Lane, Middleton, Tamworth, B78 2AL

Director31 March 1995Active
2 Charles Crescent, Pelsall, Walsall, WS3 5BB

Director31 March 1995Active
17, Churston Close, Newcastle, United Kingdom, ST5 4LP

Corporate Director11 March 2011Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director17 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Address

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

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Change account reference date company previous extended.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Officers

Appoint person director company with name date.

Download
2015-08-13Officers

Termination director company with name termination date.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.