About

Registered Number: 04393228
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Verity Court, Middlewich, Cheshire, CW10 0GW

 

Established in 2002, Tilsun Leasing Ltd has its registered office in Middlewich, Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 6 directors listed as Watson, John Findlay, Ogilvie, Duncan Henderson, Bannon, Vincent, Lancaster, Susan, Lancaster, Terry, Tillott, Anthony for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Duncan Henderson 01 September 2017 - 1
LANCASTER, Susan 13 March 2002 01 September 2017 1
LANCASTER, Terry 06 April 2011 01 September 2017 1
TILLOTT, Anthony 13 March 2002 02 February 2003 1
Secretary Name Appointed Resigned Total Appointments
WATSON, John Findlay 01 September 2017 - 1
BANNON, Vincent 01 April 2003 01 September 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 05 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 24 September 2017
AP03 - Appointment of secretary 05 September 2017
PSC07 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 19 January 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 30 August 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 28 July 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 10 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.