CORPORATE CREDIT LEASING LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 2NA

Company number 05523265
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address BRIDGE HOUSE, NEWBRIDGE LANE, STOCKPORT, CHESHIRE, SK1 2NA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CORPORATE CREDIT LEASING LIMITED are www.corporatecreditleasing.co.uk, and www.corporate-credit-leasing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and two months. Corporate Credit Leasing Limited is a Private Limited Company. The company registration number is 05523265. Corporate Credit Leasing Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Corporate Credit Leasing Limited is Bridge House Newbridge Lane Stockport Cheshire Sk1 2na. The company`s financial liabilities are £465.66k. It is £58.19k against last year. The cash in hand is £95.1k. It is £49.44k against last year. And the total assets are £674.05k, which is £7.75k against last year. JOHNSON, Miles Samuel is a Secretary of the company. JOHNSON, Mark Samuel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WHITNEY, Sarah Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial leasing".


corporate credit leasing Key Finiance

LIABILITIES £465.66k
+14%
CASH £95.1k
+108%
TOTAL ASSETS £674.05k
+1%
All Financial Figures

Current Directors

Secretary
JOHNSON, Miles Samuel
Appointed Date: 03 August 2005

Director
JOHNSON, Mark Samuel
Appointed Date: 03 August 2005
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Director
WHITNEY, Sarah Jane
Resigned: 18 December 2014
Appointed Date: 08 November 2005
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Mrs Sarah Jane Whitney
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Samuel Johnson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE CREDIT LEASING LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 August 2016
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
09 Sep 2005
New secretary appointed
09 Sep 2005
Registered office changed on 09/09/05 from: portland buildings 127-129 portland street manchester M1 4PZ
01 Aug 2005
Secretary resigned
01 Aug 2005
Director resigned
01 Aug 2005
Incorporation