About

Registered Number: 08213414
Date of Incorporation: 13/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: 30 Camp Road, Farnborough, Hampshire, GU14 6EW

 

Cuff Leasing Ltd was registered on 13 September 2012 with its registered office in Farnborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bolton, Peter Edward, Cuff, Sarah Lilian, Ch Business Services Limited in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Peter Edward 14 December 2017 - 1
CUFF, Sarah Lilian 13 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CH BUSINESS SERVICES LIMITED 13 September 2012 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 September 2019
CH04 - Change of particulars for corporate secretary 16 January 2019
CH02 - Change of particulars for corporate director 16 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 September 2018
PSC04 - N/A 31 July 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 19 December 2017
PSC07 - N/A 19 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 September 2015
CH02 - Change of particulars for corporate director 18 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
AP04 - Appointment of corporate secretary 03 March 2015
AD01 - Change of registered office address 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 October 2013
SH01 - Return of Allotment of shares 30 October 2012
SH06 - Notice of cancellation of shares 25 October 2012
SH03 - Return of purchase of own shares 25 October 2012
AA01 - Change of accounting reference date 23 October 2012
NEWINC - New incorporation documents 13 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.