UKBizDB.co.uk

STANDARD LEASING LIMITED

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

This company is commonly known as Standard Leasing Limited. The company was founded 46 years ago and was given the registration number 01320040. The firm's registered office is in COLCHESTER. You can find them at 2 Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STANDARD LEASING LIMITED
Company Number:01320040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex, CO4 9YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA

Secretary26 July 2016Active
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA

Secretary26 May 2015Active
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA

Director01 January 2014Active
7 Sackville Close, Chelmsford, CM1 2LU

Secretary30 April 2004Active
8 Crescent Gardens, Leeds, LS17 8DR

Secretary-Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Secretary30 April 2004Active
3 Lombard Street, London, EC3V 9AQ

Corporate Secretary31 January 1995Active
Stonehurst Elm Lane, Copdock, Ipswich, IP8 3ET

Director12 June 1998Active
Rose Villas Main Street, Sutton On The Forrest, York, YO6 1DW

Director-Active
Thatched Cottage Leez Lane, Hartford End, Chelmsford, CM3 1JP

Director18 April 2000Active
3 Gilbey Green, Newport, Saffron Walden, CB11 3RS

Director16 November 1998Active
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA

Director18 September 2017Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director30 April 2004Active
Central Office, Eagle Way, Brentwood, CM13 3BW

Director27 January 2015Active
Spring Grove House, Clayton West, Huddersfield, HD8 9HH

Director-Active
Fen House, Fen Walk, Woodbridge, IP12 4BG

Director16 November 1998Active
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA

Director01 January 2014Active
8 Crescent Gardens, Leeds, LS17 8DR

Director-Active
Room 1, 447 Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director25 July 2013Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director30 April 2004Active
71a Wensleydale Road, Hampton, TW12 2LP

Director21 December 2004Active
55 East Street, Coggeshall, Colchester, CO6 1SJ

Director27 January 1995Active
High House, Snipe Farm Road, Clopton, IP13 6SL

Director27 January 1995Active
14 Triumph Road, Glenfield, Leicester, LE3 8FR

Director06 April 2006Active
Heathercliffe Lodge, Penistone, Sheffield, S30 6FF

Director-Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director16 November 2007Active
28 Westerfield Road, Ipswich, IP4 2YJ

Director01 February 1997Active

People with Significant Control

Ford Retail Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trustford, Charter Court, Newcomen Way, Colchester, England, CO4 9YA
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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-08-11Officers

Appoint person secretary company with name date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type dormant.

Download
2015-07-06Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.