About

Registered Number: 01039699
Date of Incorporation: 25/01/1972 (52 years and 3 months ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear, SR3 3XP

 

Established in 1972, Arriva Finance Lease Ltd are based in Sunderland, Tyne And Wear, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 29 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 August 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
AA - Annual Accounts 25 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2000
363s - Annual Return 23 May 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 07 May 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
CERTNM - Change of name certificate 30 November 1998
AUD - Auditor's letter of resignation 11 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 19 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 30 November 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
288 - N/A 21 January 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 13 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
363x - Annual Return 12 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 12 September 1991
AA - Annual Accounts 15 July 1991
363x - Annual Return 23 May 1991
288 - N/A 07 December 1990
288 - N/A 07 September 1990
288 - N/A 16 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 24 October 1989
288 - N/A 22 September 1989
RESOLUTIONS - N/A 20 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
288 - N/A 31 August 1989
363 - Annual Return 29 June 1989
288 - N/A 04 May 1989
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
RESOLUTIONS - N/A 06 September 1988
288 - N/A 23 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1988
395 - Particulars of a mortgage or charge 10 August 1988
288 - N/A 15 July 1988
288 - N/A 22 June 1988
AA - Annual Accounts 17 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1987
363 - Annual Return 10 June 1987
RESOLUTIONS - N/A 04 June 1987
395 - Particulars of a mortgage or charge 21 May 1987
395 - Particulars of a mortgage or charge 18 February 1987
AA - Annual Accounts 01 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 10 August 1985
RESOLUTIONS - N/A 24 July 1985
MISC - Miscellaneous document 23 June 1985
MISC - Miscellaneous document 22 June 1985
AA - Annual Accounts 05 December 1984
AA - Annual Accounts 03 December 1983
AA - Annual Accounts 23 March 1983
AA - Annual Accounts 19 March 1983
MEM/ARTS - N/A 24 April 1980
RESOLUTIONS - N/A 02 April 1980
RESOLUTIONS - N/A 18 March 1980
AA - Annual Accounts 07 March 1980
AA - Annual Accounts 17 June 1977
AA - Annual Accounts 14 April 1976
AA - Annual Accounts 08 May 1975
AA - Annual Accounts 12 August 1974
NEWINC - New incorporation documents 25 January 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1992 Fully Satisfied

N/A

Supplemental guarantee & debenture 08 September 1989 Fully Satisfied

N/A

Guarantee & debenture 08 August 1988 Fully Satisfied

N/A

Guarantee & debenture 15 May 1987 Fully Satisfied

N/A

Deed of accession & supplemental charge 12 February 1987 Fully Satisfied

N/A

Guarantee & debenture 30 October 1985 Fully Satisfied

N/A

Debenture 18 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.