About

Registered Number: 03875679
Date of Incorporation: 11/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Anglesey House, Anglesey Road, Burton On Trent, Staffordshire, DE14 3NT

 

Established in 1999, Eiger Vehicle Leasing Ltd has its registered office in Burton On Trent in Staffordshire, it's status in the Companies House registry is set to "Active". Ruck, Stephen Alan, Callinan, Joseph are listed as directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUCK, Stephen Alan 13 October 2000 - 1
CALLINAN, Joseph 13 October 2000 03 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 07 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 29 June 2010
AD01 - Change of registered office address 29 June 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 10 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 September 2004
CERTNM - Change of name certificate 27 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
287 - Change in situation or address of Registered Office 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.