POWERLEASE LTD
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7PN

Company number 04124695
Status Active
Incorporation Date 13 December 2000
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 7PN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of POWERLEASE LTD are www.powerlease.co.uk, and www.powerlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerlease Ltd is a Private Limited Company. The company registration number is 04124695. Powerlease Ltd has been working since 13 December 2000. The present status of the company is Active. The registered address of Powerlease Ltd is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford Bedfordshire Mk42 7pn. . MCCARTIE, Shobana is a Secretary of the company. MCCARTIE, Nicholas is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MCCARTIE, Shobana
Appointed Date: 20 December 2000

Director
MCCARTIE, Nicholas
Appointed Date: 20 December 2000
50 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Nominee Director
RM NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 13 December 2000

Persons With Significant Control

Mr Nicholas Mccartie
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shobana Mccartie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWERLEASE LTD Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

20 Nov 2015
Director's details changed for Mr Nicholas Mccartie on 20 November 2015
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
09 Feb 2001
Director resigned
09 Feb 2001
Secretary resigned
29 Dec 2000
New secretary appointed
29 Dec 2000
New director appointed
13 Dec 2000
Incorporation

POWERLEASE LTD Charges

13 June 2011
Debenture
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 10 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…