ADVANCED VEHICLE LEASING (STOCKTON) LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1RY

Company number 05019374
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 10 BARTON ROAD, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of ADVANCED VEHICLE LEASING (STOCKTON) LIMITED are www.advancedvehicleleasingstockton.co.uk, and www.advanced-vehicle-leasing-stockton.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and nine months. Advanced Vehicle Leasing Stockton Limited is a Private Limited Company. The company registration number is 05019374. Advanced Vehicle Leasing Stockton Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Advanced Vehicle Leasing Stockton Limited is 10 Barton Road Riverside Park Middlesbrough Cleveland Ts2 1ry. The company`s financial liabilities are £225.28k. It is £84.25k against last year. The cash in hand is £386.44k. It is £10.84k against last year. And the total assets are £673.24k, which is £193.13k against last year. BEAGRIE, Clarke Stuart is a Secretary of the company. BEAGRIE, Stuart Wallace is a Director of the company. Secretary BARNES, John Howard has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


advanced vehicle leasing (stockton) Key Finiance

LIABILITIES £225.28k
+59%
CASH £386.44k
+2%
TOTAL ASSETS £673.24k
+40%
All Financial Figures

Current Directors

Secretary
BEAGRIE, Clarke Stuart
Appointed Date: 03 August 2014

Director
BEAGRIE, Stuart Wallace
Appointed Date: 19 January 2004
71 years old

Resigned Directors

Secretary
BARNES, John Howard
Resigned: 03 August 2014
Appointed Date: 19 January 2004

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Stuart Wallace Beagrie
Notified on: 19 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED VEHICLE LEASING (STOCKTON) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Registered office address changed from The Old Offices Urlay Nook Yarm Tees Valley TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015
...
... and 25 more events
07 Feb 2004
New secretary appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jan 2004
Secretary resigned
28 Jan 2004
Director resigned
19 Jan 2004
Incorporation