MOTORLEASE (UK) LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3RS

Company number 04504933
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 16 REDCLIFF ROAD, MELTON, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3RS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOTORLEASE (UK) LIMITED are www.motorleaseuk.co.uk, and www.motorlease-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. The distance to to Barton-on-Humber Rail Station is 4.2 miles; to Barrow Haven Rail Station is 5.8 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorlease Uk Limited is a Private Limited Company. The company registration number is 04504933. Motorlease Uk Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Motorlease Uk Limited is 16 Redcliff Road Melton North Ferriby North Humberside Hu14 3rs. The company`s financial liabilities are £234.94k. It is £233.08k against last year. The cash in hand is £205.26k. It is £-17.67k against last year. And the total assets are £482.96k, which is £380.13k against last year. WALKER, Janine is a Secretary of the company. WALKER, Christopher is a Director of the company. Secretary HEMINGWAY, Trevor has been resigned. Secretary WILKINSON, Philip John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WILKINSON, June has been resigned. Director WILKINSON, Philip John has been resigned. Director WILKINSON, Raymond John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


motorlease (uk) Key Finiance

LIABILITIES £234.94k
+12558%
CASH £205.26k
-8%
TOTAL ASSETS £482.96k
+369%
All Financial Figures

Current Directors

Secretary
WALKER, Janine
Appointed Date: 01 March 2008

Director
WALKER, Christopher
Appointed Date: 06 August 2002
59 years old

Resigned Directors

Secretary
HEMINGWAY, Trevor
Resigned: 29 February 2008
Appointed Date: 31 August 2003

Secretary
WILKINSON, Philip John
Resigned: 31 August 2003
Appointed Date: 06 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
WILKINSON, June
Resigned: 31 August 2003
Appointed Date: 06 August 2002
72 years old

Director
WILKINSON, Philip John
Resigned: 31 August 2003
Appointed Date: 06 August 2002
50 years old

Director
WILKINSON, Raymond John
Resigned: 31 August 2003
Appointed Date: 06 August 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

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

Mrs Janine Walker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORLEASE (UK) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50

24 Sep 2015
Registered office address changed from Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN to 16 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 24 September 2015
...
... and 44 more events
22 Oct 2002
New director appointed
22 Oct 2002
New director appointed
22 Oct 2002
New director appointed
22 Oct 2002
New secretary appointed;new director appointed
06 Aug 2002
Incorporation

MOTORLEASE (UK) LIMITED Charges

9 June 2008
Debenture
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…