ARVAL UK LEASING SERVICES LIMITED
Overview
Company Name | ARVAL UK LEASING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01171155 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARVAL UK LEASING SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARVAL UK LEASING SERVICES LIMITED located?
Registered Office Address | Whitehill House Windmill Hill SN5 6PE Swindon Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARVAL UK LEASING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GE COMMERCIAL FINANCE FLEET SERVICES LTD. | Dec 10, 2004 | Dec 10, 2004 |
GE CAPITAL FLEET SERVICES LIMITED | Jun 25, 1993 | Jun 25, 1993 |
GE CAPITAL FLEET SERVICES (UK) LIMITED | Feb 17, 1993 | Feb 17, 1993 |
AVIS LEASE AND FLEET MANAGEMENT LIMITED | Aug 11, 1992 | Aug 11, 1992 |
AVIS LEASE AND FLEET MANAGEMENT (HOLDINGS) LIMITED | Mar 06, 1989 | Mar 06, 1989 |
AVIS LEASING AND FLEET MANAGEMENT (HOLDINGS) LIMITED | Oct 14, 1988 | Oct 14, 1988 |
GELCO INTERNATIONAL LIMITED | Feb 24, 1982 | Feb 24, 1982 |
GELCO MANAGEMENT SERVICES LIMITED | May 22, 1974 | May 22, 1974 |
What are the latest accounts for ARVAL UK LEASING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARVAL UK LEASING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for ARVAL UK LEASING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Robert Sapsed as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Luc Fritz De Visscher as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Shannon Wiltshire as a secretary on May 15, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Jean Bridgman as a secretary on May 15, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joel Thomas Lund as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Corrine Barton as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Susan Jean Bridgman as a secretary on Jun 16, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Parshall as a secretary on Jun 16, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joel Thomas Lund as a director on Apr 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Lawrence Hyne as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lakshmi Krishna Moorthy as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonio Miguel Vieira Galvao Cabaça as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of ARVAL UK LEASING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILTSHIRE, Lisa Shannon | Secretary | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | 323049620001 | |||||||
BARTON, Corrine Joanne | Director | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | England | British | Director | 309331600001 | ||||
MOORTHY, Lakshmi Krishna | Director | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | England | British | Company Director | 280727610001 | ||||
SAPSED, Peter Robert | Director | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | England | British | Director | 330920300001 | ||||
ABBOTT, Courtenay | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 172560550001 | |||||||
BRIDGMAN, Susan Jean | Secretary | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | 297012360001 | |||||||
ESSEX, Alicia | Secretary | Old Hall Road Sale M33 2GZ Cheshire | British | 55569560002 | ||||||
FRENCH, Ann | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | 161429940001 | |||||||
GRAY, Stephen Joseph | Secretary | 14 Penbend Mansions Chiswick High Road Chiswick W4 2LU London | American | 71089400001 | ||||||
HUTT, Katherine Jane | Secretary | Windmill Way SN5 6PE Swindon Arval Centre England | 202846490001 | |||||||
HYNE, Paul Lawrence | Secretary | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | 243458670001 | |||||||
JOHNSON, Paul Robert | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England United Kingdom | British | 106143590001 | ||||||
KERSHAW, Simon John | Secretary | 40 Sandacre Road M23 1AP Manchester Lancashire | British | 106236300001 | ||||||
NICHOLSON, Judith Ann | Secretary | 15 Alkerden Road W4 2HP London | British | 27201530002 | ||||||
PARSHALL, Amanda Jane | Secretary | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | 253586330001 | |||||||
PATMORE, Ian Robert | Secretary | Spring Bank Farm Lodge Lane OL13 0BJ Bacup Lancashire | British | 64498630002 | ||||||
PEERMOHAMED, Zahra | Secretary | Old Hall Road M33 2GS Sale, Cheshire Dovecote House England | 192967230001 | |||||||
REED, Michael John Christopher | Secretary | 17 Chartwell Gardens Appleton WA4 5HZ Warrington Cheshire | British | 36285400001 | ||||||
RYLATT, Diane | Secretary | Little Bouts Farmhouse Bouts Lane Inkberrow WR7 4HP Worcester Worcestershire | British | 46068950001 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
ANDERSON, Roger | Director | 12 Blueberry Road Bowdon WA14 3LT Altrincham Cheshire | British | Director | 60138290001 | |||||
BECKERS, Bart | Director | Rue Des Deux Gares 92500 Rueil-Malmaison 22 Paris France | France | Belgian | Chief Commercial Officer | 243469330001 | ||||
BENNELL, Richard Antony | Director | 18 Burroughs Crescent SL8 5NR Bourne End Buckinghamshire | British | Sales Director | 66055510001 | |||||
BIGGS, Mark Anthony | Director | Windmill Hill Business Park Whitehill Way SN5 6PE Swindon Arval Centre England | England | British | Director | 202960160001 | ||||
BURR, Jonathan Charles | Director | 15 Leicester Road Hale WA15 9QA Altrincham Cheshire | England | British | Managing Director | 49902210001 | ||||
CABAÇA, Antonio Miguel Vieira Galvao | Director | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | England | Portuguese | Managing Director | 240822210001 | ||||
CATHCART, William Alun | Director | Trade Winds Cox Green Rudgwick RH12 3DF Horsham West Sussex | British | Company Director | 9490580002 | |||||
CHAPMAN, Mark Andrew | Director | 3 Fern Bank WA11 8DZ Rainford Merseyside | British | Quality Manager | 54283410002 | |||||
CURRIER, David | Director | 38 Ashberry Drive Appleton Thorn WA4 4QS Warrington Cheshire | British | Sales Director | 56825140001 | |||||
DE VISSCHER, Frank Luc Fritz | Director | Windmill Hill SN5 6PE Swindon Whitehill House Wiltshire | United Kingdom | Belgian | Chief Financial Officer | 263356450002 | ||||
DILLY, Benoit Claude, Monsieur | Director | Windmill Way SN5 6PE Swindon Arval Centre United Kingdom | United Kingdom | French | Managing Director | 137811520003 | ||||
DONNELLY, Michael | Director | 42 Knutsford Road SK9 6JB Wilmslow Cheshire | British | Company Director | 8014630001 | |||||
DUFF, Paul Anthony | Director | 6 Newby Drive Gatley SK8 4EJ Cheadle Cheshire | British | Director | 122035530001 | |||||
ELDER, Ronald Sharp | Director | 31 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | British | Company Director | 54439850001 |
Who are the persons with significant control of ARVAL UK LEASING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arval Uk Limited | Apr 06, 2016 | Windmill Hill Business Park Whitehill Way SN5 6PE Swindon Whitehill House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0