About

Registered Number: 05576801
Date of Incorporation: 28/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6, Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, ST5 7EF,

 

Established in 2005, W.T. Leasing Ltd has its registered office in Newcastle Under Lyme in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Davies, Denver, Gordon, Clare. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Denver 28 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Clare 28 September 2005 26 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 November 2018
CS01 - N/A 01 December 2017
PSC04 - N/A 01 December 2017
CH01 - Change of particulars for director 01 December 2017
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 31 July 2007
225 - Change of Accounting Reference Date 27 April 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.