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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA | Secretary | 26 July 2016 | Active |
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA | Secretary | 26 May 2015 | Active |
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA | Director | 01 January 2014 | Active |
7 Sackville Close, Chelmsford, CM1 2LU | Secretary | 30 April 2004 | Active |
8 Crescent Gardens, Leeds, LS17 8DR | Secretary | - | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Secretary | 30 April 2004 | Active |
3 Lombard Street, London, EC3V 9AQ | Corporate Secretary | 31 January 1995 | Active |
Stonehurst Elm Lane, Copdock, Ipswich, IP8 3ET | Director | 12 June 1998 | Active |
Rose Villas Main Street, Sutton On The Forrest, York, YO6 1DW | Director | - | Active |
Thatched Cottage Leez Lane, Hartford End, Chelmsford, CM3 1JP | Director | 18 April 2000 | Active |
3 Gilbey Green, Newport, Saffron Walden, CB11 3RS | Director | 16 November 1998 | Active |
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA | Director | 18 September 2017 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 30 April 2004 | Active |
Central Office, Eagle Way, Brentwood, CM13 3BW | Director | 27 January 2015 | Active |
Spring Grove House, Clayton West, Huddersfield, HD8 9HH | Director | - | Active |
Fen House, Fen Walk, Woodbridge, IP12 4BG | Director | 16 November 1998 | Active |
2 Charter Court Newcomen Way, Colchester Business Park, Colchester, CO4 9YA | Director | 01 January 2014 | Active |
8 Crescent Gardens, Leeds, LS17 8DR | Director | - | Active |
Room 1, 447 Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 25 July 2013 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 30 April 2004 | Active |
71a Wensleydale Road, Hampton, TW12 2LP | Director | 21 December 2004 | Active |
55 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 27 January 1995 | Active |
High House, Snipe Farm Road, Clopton, IP13 6SL | Director | 27 January 1995 | Active |
14 Triumph Road, Glenfield, Leicester, LE3 8FR | Director | 06 April 2006 | Active |
Heathercliffe Lodge, Penistone, Sheffield, S30 6FF | Director | - | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 16 November 2007 | Active |
28 Westerfield Road, Ipswich, IP4 2YJ | Director | 01 February 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-11 | Officers | Appoint person secretary company with name date. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-06 | Officers | Termination secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.