UKBizDB.co.uk

VEHICLE LEASE AND SERVICE LIMITED

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

This company is commonly known as Vehicle Lease And Service Limited. The company was founded 25 years ago and was given the registration number 03612397. The firm's registered office is in ROYAL QUAYS. You can find them at Centre For Advanced Industry 3rd Floor, Coble Dene, Royal Quays, North Tyneside. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:VEHICLE LEASE AND SERVICE LIMITED
Company Number:03612397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Centre For Advanced Industry 3rd Floor, Coble Dene, Royal Quays, North Tyneside, NE29 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, NE29 6DE

Secretary17 March 2022Active
Lloyds Court, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF

Director24 March 2016Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director22 March 2010Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director02 March 2009Active
2nd Floor Lloyds Court 78, Grey Street, Newcastle Upon Tyne, NE1 6AF

Director21 October 2009Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director29 January 2004Active
2nd Floor, Lloyds Court, 78, Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 October 2008Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director21 February 2001Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Secretary18 March 2011Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary15 October 1998Active
Hallgarth, 14 Whalton Park, Gallowhill, Morpeth, NE61 3TU

Secretary15 March 2001Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Secretary28 April 2014Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary10 August 1998Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 February 1999Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director10 August 1998Active
84 Barnsbury Road, London, N1 0ES

Director08 January 1999Active
98 Brocksparkwood, Brentwood, CM13 2TJ

Director19 March 1999Active
13 Derwentwater Gardens, Whickham, NE16 4EY

Director21 February 2001Active
South View House North Bank, Haydon Bridge, NE47 6LU

Director21 December 1999Active
The Granary St. Giles Farm, Catterick Bridge, Richmond, DL10 7PH

Director21 February 2001Active
26 Kingswell, Morpeth, NE61 2TZ

Director20 January 2000Active
24 The Cloisters, Newcastle Upon Tyne, NE7 7LS

Director19 May 1999Active
31 Sunniside Lane, Cleadon, Sunderland, SR6 7XB

Director08 May 2000Active
31 Sunniside Lane, Cleadon, Sunderland, SR6 7XB

Director19 March 1999Active
28 Hauxley Drive, Chester Le Street, DH2 3TE

Director21 February 2001Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director15 October 1998Active
Centre For Advanced Industry, 3rd Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director21 July 2000Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director23 May 2012Active
97 Alston Crescent, Fulwell, Sunderland, SR6 8NE

Director04 June 2007Active
41 Tynedale Gardens, Stocksfield, NE43 7EZ

Director08 January 1999Active
2nd Floor Lloyds Court 78, Grey Street, Newcastle Upon Tyne, England, NE1 6AF

Director01 April 2014Active
7 Gainsborough Place, Cramlington, NE23 6QT

Director08 January 1999Active
47, Main Street, Osgathorpe, LE12 9TA

Director23 May 2008Active
3 The Close, Stannington, Morpeth, NE61 6HS

Director08 January 1999Active

People with Significant Control

Nwg Commercial Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northumbria House, Abbey Road, Durham, England, DH1 5FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Northern Electric Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, England, NE1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.