UKBizDB.co.uk

TOWER LEASING LIMITED

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

This company is commonly known as Tower Leasing Limited. The company was founded 35 years ago and was given the registration number 02296333. The firm's registered office is in BRACKNELL. You can find them at Columbia House 2nd Floor, Station Road, Bracknell, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TOWER LEASING LIMITED
Company Number:02296333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Columbia House 2nd Floor, Station Road, Bracknell, Berkshire, England, RG12 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Columbia Centre, 2nd Floor, Station Road, Bracknell, England, RG12 1LP

Director05 May 2015Active
The Columbia Centre, 2nd Floor, Station Road, Bracknell, England, RG12 1LP

Director05 May 2015Active
The Columbia Centre, 2nd Floor, Station Road, Bracknell, England, RG12 1LP

Director01 November 2006Active
The Columbia Centre, 2nd Floor, Station Road, Bracknell, England, RG12 1LP

Director11 April 2013Active
37 Wendover Road, Staines, TW18 3DE

Secretary08 October 1999Active
Exa House, Alexandra Court, Wokingham, RG40 2SJ

Secretary-Active
36 King George Close, Sunbury On Thames, TW16 7NW

Secretary02 January 2007Active
Columbia, Columbia, 2nd Floor, Station Road, Bracknell, United Kingdom, RG12 1LP

Secretary01 March 2017Active
1 Celadine Grove, Dunstan Park, Thatcham, RG18 4EE

Director-Active
Exa House, Alexandra Court, Wokingham, RG40 2SJ

Director-Active
50 Waverley Park, Great Shelford, Cambridge, CB2 5BA

Director20 September 1994Active
Flat 33 The Panoramic, 12 Pond Street, London, United Kingdom, NW3 2PS

Director-Active
Marden House, Alfriston Road, Seaford, BN25 3QG

Director-Active
332a Barkham Road, Wokingham, RG41 4DE

Director01 November 2000Active
18 Poets Gate, Goffs Oak, Waltham Cross, EN7 6SB

Director-Active
36 King George Close, Sunbury On Thames, TW16 7NW

Director18 December 2007Active
1 Farncombe Close, Wivelsfield Green, Haywards Heath, RH17 7RA

Director-Active
Columbia House, 2nd Floor, Station Road, Bracknell, England, RG12 1LP

Director01 September 2016Active

People with Significant Control

Mr Daniel Cutler
Notified on:04 April 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Columbia Centre, 2nd Floor, Bracknell, England, RG12 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Chrome Holdings Ltd
Notified on:05 May 2016
Status:Active
Country of residence:Marshall Islands
Address:Trust Company, Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960
Nature of control:
  • Voting rights 25 to 50 percent
Mr Toby Huw Thomas Franklin
Notified on:05 May 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:7, Swingate Road, Farnham, United Kingdom, GU9 8JJ
Nature of control:
  • Significant influence or control
Mr Adam James Barron
Notified on:05 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Spencer Hill, London, United Kingdom, SW19 4PA
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-09-12Capital

Second filing capital allotment shares.

Download
2023-04-27Address

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

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Address

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

Download
2023-01-17Address

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

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Address

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

Download
2023-01-12Address

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

Download
2023-01-12Address

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

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.