PROFESSIONAL LEASING CONSULTANTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 05012723
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of PROFESSIONAL LEASING CONSULTANTS LIMITED are www.professionalleasingconsultants.co.uk, and www.professional-leasing-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Professional Leasing Consultants Limited is a Private Limited Company. The company registration number is 05012723. Professional Leasing Consultants Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Professional Leasing Consultants Limited is Maria House 35 Millers Road Brighton Bn1 5np. . FRANCIS, Clare is a Secretary of the company. FRANCIS, Anthony is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FRANCIS, Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FRANCIS, Clare
Appointed Date: 12 January 2004

Director
FRANCIS, Anthony
Appointed Date: 12 January 2004
59 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
FRANCIS, Paul
Resigned: 24 January 2011
Appointed Date: 27 February 2007
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Mr Anthony Francis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

PROFESSIONAL LEASING CONSULTANTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 29 February 2016
30 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,800,002

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 38 more events
28 Jan 2004
New secretary appointed
19 Jan 2004
Registered office changed on 19/01/04 from: regent house 316 beulah hill london SE19 3HF
19 Jan 2004
Secretary resigned
19 Jan 2004
Director resigned
12 Jan 2004
Incorporation