SHORT TERM CAR LEASING LTD

First Floor Suite 1.01a 62 King Street, Belper, DE56 1PZ, Derbyshire, England
StatusACTIVE
Company No.07367263
CategoryPrivate Limited Company
Incorporated07 Sep 2010
Age13 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC LAND & PROPERTY LTD.

THE HARRIS HOTEL,ISLE OF HARRIS,

Number:SC039944
Status:ACTIVE
Category:Private Limited Company

DRIVEBUILD LIMITED

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

J RAMSONS CONSULTING LTD

30 FALCONWOOD CHASE,MANCHESTER,M28 1FG

Number:09824266
Status:ACTIVE
Category:Private Limited Company

SHAW TECHNICAL SOLUTIONS LTD

23 CROSSFIELD CRESCENT,YORK,YO19 4QJ

Number:07210362
Status:ACTIVE
Category:Private Limited Company

TASTE MANAGEMENT LTD

64 VALE ROAD,WORCESTER PARK,KT4 7EA

Number:11456052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source