CONTRACT LEASING LIMITED
BEDWAS CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 8DW

Company number 01999582
Status Active
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address BEDWAS HOUSE, BEDWAS INDUSTRIAL ESTATE, BEDWAS CAERPHILLY, GWENT, CF83 8DW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONTRACT LEASING LIMITED are www.contractleasing.co.uk, and www.contract-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Cathays Rail Station is 7.3 miles; to Cardiff Queen Street Rail Station is 7.9 miles; to Cardiff Central Rail Station is 8.2 miles; to Grangetown (Cardiff) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Leasing Limited is a Private Limited Company. The company registration number is 01999582. Contract Leasing Limited has been working since 13 March 1986. The present status of the company is Active. The registered address of Contract Leasing Limited is Bedwas House Bedwas Industrial Estate Bedwas Caerphilly Gwent Cf83 8dw. The company`s financial liabilities are £35.5k. It is £-4.85k against last year. And the total assets are £53.23k, which is £-15.47k against last year. BIRD, Clare Louise is a Secretary of the company. BIRD, Clare Louise is a Director of the company. MORGAN, Clive is a Director of the company. Secretary LEWIS, Annette has been resigned. Secretary MORGAN, Barbara has been resigned. Secretary ROSSER, Donna has been resigned. Director MORGAN, Barbara Flossie has been resigned. Director MORGAN, Wendy Elaine has been resigned. Director REDMAN, Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


contract leasing Key Finiance

LIABILITIES £35.5k
-13%
CASH n/a
TOTAL ASSETS £53.23k
-23%
All Financial Figures

Current Directors

Secretary
BIRD, Clare Louise
Appointed Date: 13 August 2014

Director
BIRD, Clare Louise
Appointed Date: 16 August 2014
45 years old

Director
MORGAN, Clive

75 years old

Resigned Directors

Secretary
LEWIS, Annette
Resigned: 01 July 1993

Secretary
MORGAN, Barbara
Resigned: 13 August 2014
Appointed Date: 01 August 1996

Secretary
ROSSER, Donna
Resigned: 01 August 1996
Appointed Date: 01 July 1993

Director
MORGAN, Barbara Flossie
Resigned: 29 January 2010
Appointed Date: 01 July 2008
78 years old

Director
MORGAN, Wendy Elaine
Resigned: 27 January 1993
66 years old

Director
REDMAN, Paul
Resigned: 20 March 1997
Appointed Date: 01 August 1996
70 years old

Persons With Significant Control

Mr Clive Morgan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT LEASING LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Oct 2016
Micro company accounts made up to 30 June 2016
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 170,520

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
11 Jul 1989
Secretary resigned;new secretary appointed

03 Dec 1987
Return made up to 30/10/87; full list of members

03 Dec 1987
Secretary's particulars changed;director's particulars changed

03 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Dec 1987
Accounts made up to 14 March 1987

CONTRACT LEASING LIMITED Charges

17 March 2003
Charge over sub-hiring agreements
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All of the sub-hiring agreements being vehicle description…
17 March 2003
Charge over sub-hiring agreements
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All of the sub-hiring agreements being vehicle description…
29 October 1998
Charge over sub-hiring agreements
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited and Carlyle Asset Finance Limited
Description: All sub-hiring agreements entered into with any customer(s)…
9 August 1996
Debenture
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1992
Legal charge
Delivered: 5 August 1992
Status: Outstanding
Persons entitled: Northmace Commercial Finance Limited
Description: First fixed charge over all monies under the credit…
14 December 1990
Deed
Delivered: 22 December 1990
Status: Outstanding
Persons entitled: General Guarantee Corporation Limited
Description: All rights in, all monies due under, all guarantees given…
14 December 1990
Charge over sub-hiring agreements
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Carlyle Finance Limited
Description: Fixed charge on all sub-hiring agreements entered into at…
29 August 1990
Mortgage
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: Fixed charge on all leasing agreements now & from time to…
6 June 1990
Charge on hiring agreements
Delivered: 21 June 1990
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: The benefit including the right to receive rents hire…
24 April 1990
Debenture
Delivered: 3 May 1990
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All sub-hiring agreement(s) entired into at any time with…
2 November 1989
Master agreement & charge
Delivered: 6 November 1989
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present & future letting…
13 September 1989
Mortgage
Delivered: 15 September 1989
Status: Outstanding
Persons entitled: Forthright Finance Limited
Description: First fixed charge on all leases, all sums, the goods, now…