MACHINERY LEASING LTD
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5LL

Company number 06937590
Status Active
Incorporation Date 18 June 2009
Company Type Private Limited Company
Address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET, BRADFORD, ENGLAND, BD1 5LL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge 069375900006, created on 17 March 2017; Registration of charge 069375900005, created on 17 March 2017; Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016. The most likely internet sites of MACHINERY LEASING LTD are www.machineryleasing.co.uk, and www.machinery-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Machinery Leasing Ltd is a Private Limited Company. The company registration number is 06937590. Machinery Leasing Ltd has been working since 18 June 2009. The present status of the company is Active. The registered address of Machinery Leasing Ltd is Trust House Ground Floor St James Business Park 5 New Augustus Street Bradford England Bd1 5ll. The company`s financial liabilities are £24.26k. It is £-7.8k against last year. The cash in hand is £0.9k. It is £0.85k against last year. And the total assets are £63.45k, which is £28.21k against last year. MILLS, Andrew James is a Director of the company. Secretary GRMS LTD has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MILLS, Andrew James has been resigned. Director MILLS, Jacqueline Ann has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


machinery leasing Key Finiance

LIABILITIES £24.26k
-25%
CASH £0.9k
+1664%
TOTAL ASSETS £63.45k
+80%
All Financial Figures

Current Directors

Director
MILLS, Andrew James
Appointed Date: 21 July 2015
61 years old

Resigned Directors

Secretary
GRMS LTD
Resigned: 13 February 2012
Appointed Date: 22 June 2009

Director
JACOBS, Yomtov Eliezer
Resigned: 18 June 2009
Appointed Date: 18 June 2009
55 years old

Director
MILLS, Andrew James
Resigned: 21 July 2015
Appointed Date: 22 June 2009
61 years old

Director
MILLS, Jacqueline Ann
Resigned: 21 July 2015
Appointed Date: 22 June 2009
60 years old

MACHINERY LEASING LTD Events

20 Mar 2017
Registration of charge 069375900006, created on 17 March 2017
17 Mar 2017
Registration of charge 069375900005, created on 17 March 2017
13 Oct 2016
Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
06 Jul 2009
Director appointed andrew james joseph mills
06 Jul 2009
Director appointed jacqueline ann mills
06 Jul 2009
Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\
18 Jun 2009
Appointment terminated director yomtov jacobs
18 Jun 2009
Incorporation

MACHINERY LEASING LTD Charges

17 March 2017
Charge code 0693 7590 0006
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
17 March 2017
Charge code 0693 7590 0005
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
21 December 2015
Charge code 0693 7590 0004
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
27 November 2014
Charge code 0693 7590 0003
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
16 July 2013
Charge code 0693 7590 0002
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Quantum Factors Limited
Description: 1. as security for the payment of the secured monies, the…
10 June 2013
Charge code 0693 7590 0001
Delivered: 18 June 2013
Status: Satisfied on 15 August 2013
Persons entitled: Reward Capital LLP
Description: Notification of addition to or amendment of charge…