UKBizDB.co.uk

S32 LEASING COMPANY LTD

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

This company is commonly known as S32 Leasing Company Ltd. The company was founded 17 years ago and was given the registration number 05997392. The firm's registered office is in LONDON. You can find them at Broadwalk House, 5 Appold Street, London, . This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:S32 LEASING COMPANY LTD
Company Number:05997392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 November 2013Active
Credit Agricole Cib, Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director30 May 2019Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director22 September 2023Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director14 November 2006Active
837 Eastern Avenue, Newbury Park, Ilford, IG2 7RZ

Secretary24 July 2007Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Secretary19 September 2008Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Secretary20 March 2008Active
49 Sherington Road, Charlton, London, SE7 7JW

Secretary14 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 2006Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director14 November 2006Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director14 November 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 November 2006Active

People with Significant Control

Credit Agricole Cib Marine Leasing Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Broadwalk House, 5 Appold Street, London, EC2A 2DA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Change account reference date company previous shortened.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2019-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-02-07Address

Change sail address company with old address new address.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.