UKBizDB.co.uk

WEXMAR VEHICLE LEASING LIMITED

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

This company is commonly known as Wexmar Vehicle Leasing Limited. The company was founded 6 years ago and was given the registration number 11010461. The firm's registered office is in HALESOWEN. You can find them at Meriden House, Great Cornbow, Halesowen, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:WEXMAR VEHICLE LEASING LIMITED
Company Number:11010461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Meriden House, Great Cornbow, Halesowen, England, B63 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

Director30 December 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director12 October 2017Active

People with Significant Control

Mr Sidney John Nicholls
Notified on:30 December 2019
Status:Active
Date of birth:April 1961
Nationality:English
Address:Sanderlings, Becketts Farm, Alcester Road, Birmingham, B47 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Stoneport Holdings Ltd
Notified on:12 October 2017
Status:Active
Country of residence:England
Address:Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB
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 (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
2023-11-03Address

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

Download
2023-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-03Resolution

Resolution.

Download
2023-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-15Gazette

Gazette filings brought up to date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-04Gazette

Gazette filings brought up to date.

Download
2021-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.