About

Registered Number: 03034713
Date of Incorporation: 17/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR

 

North Staffs Leasing Ltd was founded on 17 March 1995, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Neil Barnett 31 October 1995 - 1
MEREDITH, Rosetta 06 October 1998 - 1
BAKER, Andrew John 10 September 2001 01 September 2010 1
ANDREW JOHN BAKER 11 March 2011 13 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 01 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 April 2011
AP02 - Appointment of corporate director 25 March 2011
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 30 June 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 17 March 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 31 July 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 11 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
287 - Change in situation or address of Registered Office 06 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 30 April 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
RESOLUTIONS - N/A 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2000
123 - Notice of increase in nominal capital 17 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 10 February 1997
363b - Annual Return 21 April 1996
363(353) - N/A 21 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1996
288 - N/A 26 February 1996
288 - N/A 18 February 1996
288 - N/A 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
287 - Change in situation or address of Registered Office 06 April 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2007 Outstanding

N/A

Debenture 06 November 2006 Outstanding

N/A

Legal charge 18 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.