VEHICLE LEASE AND SERVICE LIMITED
Overview
| Company Name | VEHICLE LEASE AND SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03612397 |
| 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 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 Address | No |
What were the previous names of VEHICLE LEASE AND SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (360) LIMITED | Aug 10, 1998 | Aug 10, 1998 |
What are the latest accounts for VEHICLE LEASE AND SERVICE 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 VEHICLE LEASE AND SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for VEHICLE LEASE AND SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Jack Hill as a secretary on Mar 17, 2022 | 2 pages | AP03 | ||
Termination of appointment of Joanne Wheatley as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||
Registration of charge 036123970051, created on Sep 30, 2021 | 16 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 036123970050, created on Jan 08, 2021 | 10 pages | MR01 | ||
Termination of appointment of John Edward Mcgovern as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Registration of charge 036123970049, created on Sep 29, 2020 | 21 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036123970034 in full | 1 pages | MR04 | ||
Satisfaction of charge 036123970035 in full | 1 pages | MR04 | ||
Satisfaction of charge 036123970037 in full | 1 pages | MR04 | ||
Satisfaction of charge 036123970036 in full | 1 pages | MR04 | ||
Satisfaction of charge 036123970033 in full | 1 pages | MR04 | ||
Director's details changed for Mr Daniel George Frederick Keating on Nov 20, 2019 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||
Who are the officers of VEHICLE LEASE AND SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Edward Jack | Secretary | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside | 293714370001 | |||||||
| BENNETT, Louise | Director | Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | United Kingdom | British | 206892640001 | |||||
| HAZON, Stewart | Director | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | United Kingdom | British | 129708850001 | |||||
| KEATING, Daniel George Frederick | Director | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | United Kingdom | British | 80781900003 | |||||
| LOCKWOOD, Stephen John | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court 78 Tyne And Wear | England | British | 146633030001 | |||||
| MURRAY, Richard Ian | Director | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | United Kingdom | British | 95564700001 | |||||
| PEARSON, Gareth David | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor, Lloyds Court, 78 | United Kingdom | British | 97953530002 | |||||
| RUTHERFORD, Neil | Director | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | United Kingdom | British | 75103450003 | |||||
| BLACKBURN, Graeme | Secretary | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | 158650870001 | |||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| JAMES, Alan Hudson | Secretary | 14 Whalton Park Gallowhill NE61 3TU Morpeth Hallgarth Northumberland | British | 74949660004 | ||||||
| WHEATLEY, Joanne | Secretary | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | 187432180001 | |||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| AINSLEY, Paul | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | 62708380001 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| DE VOGUE, Melchior | Director | 84 Barnsbury Road N1 0ES London | Braxilian/French | 47659060001 | ||||||
| GOULD, Philip Vivian | Director | 98 Brocksparkwood CM13 2TJ Brentwood Essex | British | 63378700001 | ||||||
| GRANT, Matthew Paul | Director | 13 Derwentwater Gardens NE16 4EY Whickham Newcastle Upon Tyne | England | British | 337919680001 | |||||
| GREEN, Christopher Michael | Director | South View House North Bank NE47 6LU Haydon Bridge Northumberland | United Kingdom | British | 25577780001 | |||||
| HORSLEY, Mark John | Director | The Granary St. Giles Farm Catterick Bridge DL10 7PH Richmond North Yorkshire | British | 75103170004 | ||||||
| HUDSON, Adrian | Director | 26 Kingswell NE61 2TZ Morpeth Northumberland | British | 68368870001 | ||||||
| KITCHEN, John Michael | Director | 24 The Cloisters NE7 7LS Newcastle Upon Tyne Tyne & Wear | British | 64289270001 | ||||||
| LEIGHTON, Barry | Director | 31 Sunniside Lane Cleadon SR6 7XB Sunderland | British | 63378640001 | ||||||
| LEIGHTON, Barry | Director | 31 Sunniside Lane Cleadon SR6 7XB Sunderland | British | 63378640001 | ||||||
| LEIGHTON, Michael John | Director | 28 Hauxley Drive DH2 3TE Chester Le Street County Durham | British | 75103240001 | ||||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| MCGOVERN, John | Director | 3rd Floor Coble Dene NE29 6DE Royal Quays Centre For Advanced Industry North Tyneside England | England | British | 71674700002 | |||||
| NEWTON, Diane | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court Tyne And Wear England | England | British | 169873410001 | |||||
| PICKERING, Stephen | Director | 97 Alston Crescent Fulwell SR6 8NE Sunderland Tyne & Wear | British | 123979580001 | ||||||
| STRAW, Simon Mark | Director | 41 Tynedale Gardens NE43 7EZ Stocksfield Northumberland | British | 56151790001 | ||||||
| SUTHERLAND, Owen | Director | Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court 78 Tyne And Wear England | England | British | 186747860001 | |||||
| SWAN, David Malcolm | Director | 7 Gainsborough Place NE23 6QT Cramlington Northumberland | British | 40818500001 | ||||||
| WHITTAKER, James William | Director | Main Street LE12 9TA Osgathorpe 47 Leicestershire | British | 131032980001 | ||||||
| WOOD, Paul Spencer | Director | 3 The Close Stannington NE61 6HS Morpeth Northumberland | United Kingdom | British | 41271670001 |
Who are the persons with significant control of VEHICLE LEASE AND SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Electric Plc | Apr 06, 2016 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nwg Commercial Solutions Limited | Apr 06, 2016 | Abbey Road Pity Me DH1 5FJ Durham Northumbria 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