About

Registered Number: 02940977
Date of Incorporation: 21/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Higham Lodge Higham Farm, Gardner Street, Herstmonceux, East Sussex, BN27 4SX

 

Carmyke Leasing Ltd was registered on 21 June 1994 with its registered office in East Sussex, it's status at Companies House is "Active". Hooper, Tanya, Hockedy, Penelope, Playford, Tanya Lesley, Hooper, Andrew are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Tanya 21 February 1995 - 1
HOOPER, Andrew 21 June 1994 21 February 1995 1
Secretary Name Appointed Resigned Total Appointments
HOCKEDY, Penelope 20 February 1995 26 September 2011 1
PLAYFORD, Tanya Lesley 21 June 1994 20 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 26 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 11 June 2010
AD01 - Change of registered office address 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 08 June 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 25 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 15 April 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 21 May 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1997
225 - Change of Accounting Reference Date 01 August 1997
363s - Annual Return 09 July 1997
287 - Change in situation or address of Registered Office 14 April 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 18 July 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1994
287 - Change in situation or address of Registered Office 28 June 1994
288 - N/A 22 June 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.