SHORT TERM CAR LEASING LTD
Status | ACTIVE |
Company No. | 07367263 |
Category | Private Limited Company |
Incorporated | 07 Sep 2010 |
Age | 13 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SHORT TERM CAR LEASING LTD is an active private limited company with number 07367263. It was incorporated 13 years, 8 months, 25 days ago, on 07 September 2010. The company address is First Floor Suite 1.01a 62 King Street, Belper, DE56 1PZ, Derbyshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
New address: First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ
Change date: 2024-04-05
Old address: 184 Derby Road Denby Ripley DE5 8rd England
Documents
Change to a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-23
Psc name: Cocoon Vehicles Limited
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-28
Old address: First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ England
New address: 184 Derby Road Denby Ripley DE5 8rd
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Rhys Thomas Mitchell Adams
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Denise Adams
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cocoon Vehicles Limited
Change date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Old address: The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom
Change date: 2021-12-23
New address: First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type dormant
Date: 06 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Old address: The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom
New address: The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA
Change date: 2018-03-23
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
New address: The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE
Old address: Cocoon House Haydock Park Road Derby DE24 8HT
Change date: 2018-02-09
Documents
Resolution
Date: 02 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Denise Adams
Appointment date: 2018-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Paul Owen Stone
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type dormant
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
Old address: Ground Floor St. Christophers Way Pride Park Derby DE24 8JY
New address: Cocoon House Haydock Park Road Derby DE24 8HT
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys Thomas Mitchell Adams
Change date: 2015-05-27
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Myron Stephen Mykola Nykolyszyn
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rhys Thomas Mitchell Adams
Change date: 2014-04-16
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 17 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-17
Officer name: Mr Rhys Thomas Mitchell Adams
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 11 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Myron Nykolszyn
Change date: 2011-09-07
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: Friary House 47 Uttoxeter New Road Derby DE22 3NL United Kingdom
Documents
Some Companies
THE HARRIS HOTEL,ISLE OF HARRIS,
Number: | SC039944 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANDREWS PARK,MOLD,CH7 1XB
Number: | 11161089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARGREAVES CONSULTANCY (LONDON) LIMITED
50 AKERMAN ROAD,LONDON,SW9 6SN
Number: | 08621557 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FALCONWOOD CHASE,MANCHESTER,M28 1FG
Number: | 09824266 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CROSSFIELD CRESCENT,YORK,YO19 4QJ
Number: | 07210362 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 VALE ROAD,WORCESTER PARK,KT4 7EA
Number: | 11456052 |
Status: | ACTIVE |
Category: | Private Limited Company |