VEHICLE LEASE AND SERVICE LIMITED

VEHICLE LEASE AND SERVICE LIMITED

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

    Company NameVEHICLE LEASE AND SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03612397
    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 VEHICLE LEASE AND SERVICE LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is VEHICLE LEASE AND SERVICE LIMITED located?

    Registered Office Address
    Centre For Advanced Industry 3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    North Tyneside
    Undeliverable Registered Office AddressNo

    What were the previous names of VEHICLE LEASE AND SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (360) LIMITEDAug 10, 1998Aug 10, 1998

    What are the latest accounts for VEHICLE LEASE AND SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VEHICLE LEASE AND SERVICE LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for VEHICLE LEASE AND SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Edward Jack Hill as a secretary on Mar 17, 2022

    2 pagesAP03

    Termination of appointment of Joanne Wheatley as a secretary on Jan 18, 2022

    1 pagesTM02

    Registration of charge 036123970051, created on Sep 30, 2021

    16 pagesMR01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Registration of charge 036123970050, created on Jan 08, 2021

    10 pagesMR01

    Termination of appointment of John Edward Mcgovern as a director on Dec 31, 2020

    1 pagesTM01

    Registration of charge 036123970049, created on Sep 29, 2020

    21 pagesMR01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 036123970034 in full

    1 pagesMR04

    Satisfaction of charge 036123970035 in full

    1 pagesMR04

    Satisfaction of charge 036123970037 in full

    1 pagesMR04

    Satisfaction of charge 036123970036 in full

    1 pagesMR04

    Satisfaction of charge 036123970033 in full

    1 pagesMR04

    Director's details changed for Mr Daniel George Frederick Keating on Nov 20, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    37 pagesAA

    Who are the officers of VEHICLE LEASE AND SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Edward Jack
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    Secretary
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    293714370001
    BENNETT, Louise
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    United KingdomBritish206892640001
    HAZON, Stewart
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Director
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    United KingdomBritish129708850001
    KEATING, Daniel George Frederick
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Director
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    United KingdomBritish80781900003
    LOCKWOOD, Stephen John
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    EnglandBritish146633030001
    MURRAY, Richard Ian
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Director
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    United KingdomBritish95564700001
    PEARSON, Gareth David
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor, Lloyds Court, 78
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor, Lloyds Court, 78
    United KingdomBritish97953530002
    RUTHERFORD, Neil
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Director
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    United KingdomBritish75103450003
    BLACKBURN, Graeme
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Secretary
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    158650870001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    JAMES, Alan Hudson
    14 Whalton Park
    Gallowhill
    NE61 3TU Morpeth
    Hallgarth
    Northumberland
    Secretary
    14 Whalton Park
    Gallowhill
    NE61 3TU Morpeth
    Hallgarth
    Northumberland
    British74949660004
    WHEATLEY, Joanne
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Secretary
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    187432180001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    AINSLEY, Paul
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritish62708380001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    DE VOGUE, Melchior
    84 Barnsbury Road
    N1 0ES London
    Director
    84 Barnsbury Road
    N1 0ES London
    Braxilian/French47659060001
    GOULD, Philip Vivian
    98 Brocksparkwood
    CM13 2TJ Brentwood
    Essex
    Director
    98 Brocksparkwood
    CM13 2TJ Brentwood
    Essex
    British63378700001
    GRANT, Matthew Paul
    13 Derwentwater Gardens
    NE16 4EY Whickham
    Newcastle Upon Tyne
    Director
    13 Derwentwater Gardens
    NE16 4EY Whickham
    Newcastle Upon Tyne
    EnglandBritish337919680001
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Director
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    United KingdomBritish25577780001
    HORSLEY, Mark John
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    Director
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    British75103170004
    HUDSON, Adrian
    26 Kingswell
    NE61 2TZ Morpeth
    Northumberland
    Director
    26 Kingswell
    NE61 2TZ Morpeth
    Northumberland
    British68368870001
    KITCHEN, John Michael
    24 The Cloisters
    NE7 7LS Newcastle Upon Tyne
    Tyne & Wear
    Director
    24 The Cloisters
    NE7 7LS Newcastle Upon Tyne
    Tyne & Wear
    British64289270001
    LEIGHTON, Barry
    31 Sunniside Lane
    Cleadon
    SR6 7XB Sunderland
    Director
    31 Sunniside Lane
    Cleadon
    SR6 7XB Sunderland
    British63378640001
    LEIGHTON, Barry
    31 Sunniside Lane
    Cleadon
    SR6 7XB Sunderland
    Director
    31 Sunniside Lane
    Cleadon
    SR6 7XB Sunderland
    British63378640001
    LEIGHTON, Michael John
    28 Hauxley Drive
    DH2 3TE Chester Le Street
    County Durham
    Director
    28 Hauxley Drive
    DH2 3TE Chester Le Street
    County Durham
    British75103240001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    MCGOVERN, John
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    Director
    3rd Floor
    Coble Dene
    NE29 6DE Royal Quays
    Centre For Advanced Industry
    North Tyneside
    England
    EnglandBritish71674700002
    NEWTON, Diane
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Tyne And Wear
    England
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Tyne And Wear
    England
    EnglandBritish169873410001
    PICKERING, Stephen
    97 Alston Crescent
    Fulwell
    SR6 8NE Sunderland
    Tyne & Wear
    Director
    97 Alston Crescent
    Fulwell
    SR6 8NE Sunderland
    Tyne & Wear
    British123979580001
    STRAW, Simon Mark
    41 Tynedale Gardens
    NE43 7EZ Stocksfield
    Northumberland
    Director
    41 Tynedale Gardens
    NE43 7EZ Stocksfield
    Northumberland
    British56151790001
    SUTHERLAND, Owen
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    England
    Director
    Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court 78
    Tyne And Wear
    England
    EnglandBritish186747860001
    SWAN, David Malcolm
    7 Gainsborough Place
    NE23 6QT Cramlington
    Northumberland
    Director
    7 Gainsborough Place
    NE23 6QT Cramlington
    Northumberland
    British40818500001
    WHITTAKER, James William
    Main Street
    LE12 9TA Osgathorpe
    47
    Leicestershire
    Director
    Main Street
    LE12 9TA Osgathorpe
    47
    Leicestershire
    British131032980001
    WOOD, Paul Spencer
    3 The Close
    Stannington
    NE61 6HS Morpeth
    Northumberland
    Director
    3 The Close
    Stannington
    NE61 6HS Morpeth
    Northumberland
    United KingdomBritish41271670001

    Who are the persons with significant control of VEHICLE LEASE AND SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    England
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2366942
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Nwg Commercial Solutions Limited
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    Apr 06, 2016
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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