UKBizDB.co.uk

STB LEASING LIMITED

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

This company is commonly known as Stb Leasing Limited. The company was founded 41 years ago and was given the registration number 01648384. The firm's registered office is in . You can find them at One Arleston Way, Solihull, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STB LEASING LIMITED
Company Number:01648384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One Arleston Way, Solihull, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorke House, Arleston Way, Solihull, United Kingdom, B90 4LH

Director30 September 2020Active
Yorke House, Arleston Way, Solihull, United Kingdom, B90 4LH

Director05 January 2021Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Secretary31 August 2014Active
Mallards 52 Moat Road, East Grinstead, RH19 3LH

Secretary-Active
Yorke House, Arleston Way, Solihull, United Kingdom, B90 4LH

Secretary09 December 2019Active
One Arleston Way, Solihull, B90 4LH

Director14 January 2020Active
16 Arun Way, Sutton Coldfield, B76 2BQ

Director29 December 2000Active
38 Cartbridge Lane, Rushall, Walsall, WS4 1SB

Director12 February 2007Active
36 Beechwood Road, South Croydon, CR2 0AA

Director01 March 1999Active
Walden Cottage, Bull Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RY

Director12 February 2007Active
1, Arleston Way, Solihull, B90 4LH

Director19 January 2012Active
One, Arleston Way, Solihull, B90 4LH

Director02 June 2011Active
One, Arleston Way, Solihull, B90 4LH

Director20 May 2010Active
5 Rutherford Glen, Nuneaton, CV11 6UP

Director-Active
4 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director29 December 2000Active
The Laurels 1 Knights Hill, Aldridge, Walsall, WS9 0TG

Director-Active

People with Significant Control

Secure Trust Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination secretary company with name termination date.

Download
2023-09-12Accounts

Legacy.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-06-29Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-09-28Accounts

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.