About

Registered Number: 05131963
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Cardiff House Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW,

 

Abc Leasing Ltd was registered on 19 May 2004. The companies directors are listed as Lee, Craig, Robertson, Eleanor, Edwards, Cerys Rhianwen, Lee, Andrew, Robertson, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Craig 19 May 2004 - 1
EDWARDS, Cerys Rhianwen 02 January 2008 28 August 2012 1
LEE, Andrew 14 June 2007 13 September 2007 1
ROBERTSON, David 19 May 2004 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Eleanor 19 May 2004 25 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 13 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 18 February 2014
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
395 - Particulars of a mortgage or charge 03 July 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.