AUTOMOTIVE FINANCE & LEASING LTD
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 3HJ

Company number 05501730
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE, RIPON ROAD, HARROGATE, NORTH YORKSHIRE, HG1 3HJ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AUTOMOTIVE FINANCE & LEASING LTD are www.automotivefinanceleasing.co.uk, and www.automotive-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Automotive Finance Leasing Ltd is a Private Limited Company. The company registration number is 05501730. Automotive Finance Leasing Ltd has been working since 06 July 2005. The present status of the company is Active. The registered address of Automotive Finance Leasing Ltd is The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire Hg1 3hj. The company`s financial liabilities are £17.11k. It is £0.54k against last year. The cash in hand is £14.58k. It is £-10.25k against last year. And the total assets are £30.05k, which is £-14.24k against last year. BUCK, Martin Richard is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary R STRIDE & CO has been resigned. Director GEE, Christopher James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


automotive finance & leasing Key Finiance

LIABILITIES £17.11k
+3%
CASH £14.58k
-42%
TOTAL ASSETS £30.05k
-33%
All Financial Figures

Current Directors

Director
BUCK, Martin Richard
Appointed Date: 06 July 2005
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 July 2005
Appointed Date: 06 July 2005

Secretary
R STRIDE & CO
Resigned: 02 September 2013
Appointed Date: 06 July 2005

Director
GEE, Christopher James
Resigned: 01 April 2008
Appointed Date: 06 July 2005
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 July 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Mr Martin Richard Buck
Notified on: 6 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE FINANCE & LEASING LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Sep 2016
Confirmation statement made on 6 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
21 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Jul 2005
Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101
07 Jul 2005
Director resigned
07 Jul 2005
Secretary resigned
06 Jul 2005
Incorporation