About

Registered Number: 05057717
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Access House Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ,

 

Based in Leeds, Professional Equipment Finance & Leasing Ltd was registered on 27 February 2004, it's status at Companies House is "Active". There is only one director listed for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENGLISH, Susan Mary 27 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 02 March 2016
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AD01 - Change of registered office address 19 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 28 March 2009
395 - Particulars of a mortgage or charge 29 August 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 21 December 2007
MEM/ARTS - N/A 16 November 2007
CERTNM - Change of name certificate 09 November 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 22 May 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 12 May 2005
RESOLUTIONS - N/A 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
123 - Notice of increase in nominal capital 14 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
287 - Change in situation or address of Registered Office 13 April 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.