UKBizDB.co.uk

STEWART LEASING LIMITED

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

This company is commonly known as Stewart Leasing Limited. The company was founded 12 years ago and was given the registration number 07831186. The firm's registered office is in SOUTHMINSTER. You can find them at Knights Yard Foxhall Road, Steeple, Southminster, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEWART LEASING LIMITED
Company Number:07831186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Knights Yard Foxhall Road, Steeple, Southminster, Essex, England, CM0 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights Yard, Foxhall Road, Steeple, Southminster, England, CM0 7LB

Director02 November 2023Active
Knights Yard, Foxhall Road, Steeple, Southminster, England, CM0 7LB

Director26 June 2019Active
Knights Yard, Foxhall Road, Steeple, Southminster, England, CM0 7LB

Director23 January 2013Active
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW

Director01 November 2011Active
Knights Yard, Foxhall Road, Southminster, England, CM0 7LB

Director03 November 2011Active
Suite 1, 84 Broomfield Road, Chelmsford, England, CM1 1SS

Director01 November 2011Active

People with Significant Control

Mr Jeremy Pitcher
Notified on:02 November 2023
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Knights Yard, Foxhall Road, Southminster, England, CM0 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Doherty
Notified on:26 June 2019
Status:Active
Date of birth:June 1949
Nationality:Irish
Country of residence:England
Address:Knights Yard, Foxhall Road, Southminster, England, CM0 7LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian John Litscher
Notified on:01 January 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Knights Yard, Foxhall Road, Southminster, England, CM0 7LB
Nature of control:
  • Significant influence or control

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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.