LEASEFLOW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 7QD

Company number 03071529
Status Active
Incorporation Date 22 June 1995
Company Type Private Limited Company
Address UNIT 23 CITY INDUSTRIAL ESTATE, WESTERN ROAD, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B18 7QD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 1 . The most likely internet sites of LEASEFLOW LIMITED are www.leaseflow.co.uk, and www.leaseflow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Leaseflow Limited is a Private Limited Company. The company registration number is 03071529. Leaseflow Limited has been working since 22 June 1995. The present status of the company is Active. The registered address of Leaseflow Limited is Unit 23 City Industrial Estate Western Road Hockley Birmingham West Midlands B18 7qd. . MORRIS, Trudy Ann is a Secretary of the company. MORRIS, Paul is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GOODWIN, Neil Owen has been resigned. Secretary WILSON, Mark James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MORRIS, Trudy Ann
Appointed Date: 23 June 2000

Director
MORRIS, Paul
Appointed Date: 24 August 1995
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 August 1995
Appointed Date: 22 June 1995

Secretary
GOODWIN, Neil Owen
Resigned: 24 May 1999
Appointed Date: 01 January 1997

Secretary
WILSON, Mark James
Resigned: 21 June 2000
Appointed Date: 24 August 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 August 1995
Appointed Date: 22 June 1995
73 years old

LEASEFLOW LIMITED Events

24 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1

07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

22 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1

...
... and 48 more events
01 Sep 1995
Accounts for a dormant company made up to 24 August 1995
01 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Sep 1995
Accounting reference date shortened from 31/03 to 24/08
30 Aug 1995
New director appointed
22 Jun 1995
Incorporation

LEASEFLOW LIMITED Charges

10 August 1999
Debenture
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…