DMAS LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDMAS LEASING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01776271
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DMAS LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DMAS LEASING LIMITED located?

    Registered Office Address
    3 Greengate Cardale Park
    HG3 1GY Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DMAS LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDDALL & HILTON (LEASING) LIMITEDDec 08, 1983Dec 08, 1983

    What are the latest accounts for DMAS LEASING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DMAS LEASING LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for DMAS LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 12, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jul 12, 2020 with updates

    4 pagesCS01

    Change of details for Siddall and Hilton,Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2019

    RES15

    Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on Aug 09, 2019

    1 pagesAD01

    Termination of appointment of Peter Robin Siddall as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Andrew John Siddall as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of John Anthony Firth as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of John Anthony Firth as a secretary on Aug 02, 2019

    1 pagesTM02

    Appointment of Mr David Andrew Sunderland as a director on Aug 02, 2019

    2 pagesAP01

    Appointment of Mrs Clare Selina Sunderland as a director on Aug 02, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of DMAS LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNDERLAND, Clare Selina
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    Director
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    EnglandBritish72704200003
    SUNDERLAND, David Andrew
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    Director
    Cardale Park
    HG3 1GY Harrogate
    3 Greengate
    England
    EnglandBritish61844700003
    FIRTH, John Anthony
    Wigton Lane
    Alwoodley
    LS17 8SH Leeds
    93
    England
    Secretary
    Wigton Lane
    Alwoodley
    LS17 8SH Leeds
    93
    England
    British38261790001
    LUMB, Valerie
    6 Hunger Hills Avenue
    Horsforth
    LS18 5JT Leeds
    West Yorkshire
    Secretary
    6 Hunger Hills Avenue
    Horsforth
    LS18 5JT Leeds
    West Yorkshire
    British28826990001
    TOLSON, Michael
    Ryefield Cottage 20 Upperthong Lane
    Holmfirth
    HD7 1BE Huddersfield
    West Yorkshire
    Secretary
    Ryefield Cottage 20 Upperthong Lane
    Holmfirth
    HD7 1BE Huddersfield
    West Yorkshire
    British14950150001
    FIRTH, John Anthony
    Wigton Lane
    Alwoodley
    LS17 8SH Leeds
    93
    England
    Director
    Wigton Lane
    Alwoodley
    LS17 8SH Leeds
    93
    England
    EnglandBritish38261790002
    GREEN, Philip Anthony
    Riveredge
    Chertsey Meads
    KT16 8LN Chertsey
    Surrey
    Director
    Riveredge
    Chertsey Meads
    KT16 8LN Chertsey
    Surrey
    British68228320002
    SIDDALL, Andrew John
    Woodlands 10 Dark Lane
    Almondbury
    HD4 6SE Huddersfield
    West Yorkshire
    Director
    Woodlands 10 Dark Lane
    Almondbury
    HD4 6SE Huddersfield
    West Yorkshire
    EnglandBritish68327000005
    SIDDALL, John Michael
    Brookfield Windle Royd Lane
    Warley
    HX2 7RX Halifax
    West Yorkshire
    Director
    Brookfield Windle Royd Lane
    Warley
    HX2 7RX Halifax
    West Yorkshire
    British14950160001
    SIDDALL, Peter Robin
    27 Oats Royd Mill
    Dean House Lane Luddenden
    HX2 6RL Halifax
    West Yorkshire
    Director
    27 Oats Royd Mill
    Dean House Lane Luddenden
    HX2 6RL Halifax
    West Yorkshire
    EnglandBritish2579300003
    TOLSON, Michael
    Ryefield Cottage 20 Upperthong Lane
    Holmfirth
    HD7 1BE Huddersfield
    West Yorkshire
    Director
    Ryefield Cottage 20 Upperthong Lane
    Holmfirth
    HD7 1BE Huddersfield
    West Yorkshire
    British14950150001

    Who are the persons with significant control of DMAS LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holmfield Industrial Estate
    Holmfield
    HX2 9TN Halifax
    Sidhil Business Park
    West Yorkshire
    England
    Apr 06, 2016
    Holmfield Industrial Estate
    Holmfield
    HX2 9TN Halifax
    Sidhil Business Park
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number58588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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