Bury
Lancashire
BL9 5BJ
Director Name | Mrs Karen Humphries |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill Depot Todd Street Bury Lancashire BL9 5BJ |
Website | vehicles2lease.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0432411 |
Telephone region | Freephone |
Registered Address | Fernhill Depot Todd Street Bury Lancashire BL9 5BJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £113,584 |
Cash | £39,113 |
Current Liabilities | £94,037 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Fernhill depot, todd street. Bury BL9 5BJ title number MAN242817. Outstanding |
---|---|
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H interest in property k/a part of fernhill depot todd street bury. Outstanding |
30 April 2013 | Delivered on: 1 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
22 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 May 2020 | Satisfaction of charge 066285850002 in full (4 pages) |
14 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
22 October 2019 | Registration of charge 066285850003, created on 18 October 2019 (51 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 December 2015 | Director's details changed for Mr Ben Humphries on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Karen Humphries on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Mr Ben Humphries on 24 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Karen Humphries on 24 December 2015 (2 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 March 2015 | Registered office address changed from 52B Waterside Water Street Radcliffe Greater Manchester M26 4DF to Fernhill Depot Todd Street Bury Lancashire BL9 5BJ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 52B Waterside Water Street Radcliffe Greater Manchester M26 4DF to Fernhill Depot Todd Street Bury Lancashire BL9 5BJ on 18 March 2015 (1 page) |
28 January 2015 | Registration of charge 066285850002, created on 26 January 2015 (8 pages) |
28 January 2015 | Registration of charge 066285850002, created on 26 January 2015 (8 pages) |
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 May 2013 | Registration of charge 066285850001
|
1 May 2013 | Registration of charge 066285850001
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 12 March 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Director's details changed for Karen Humphries on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Karen Humphries on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Karen Humphries on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Ben Humphries on 1 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 9 romney chase bolton lancashire BL1 6RZ united kingdom (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 9 romney chase bolton lancashire BL1 6RZ united kingdom (1 page) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
2 July 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
2 July 2009 | Director appointed karen humphries (2 pages) |
2 July 2009 | Director appointed karen humphries (2 pages) |
2 July 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
24 June 2008 | Incorporation (13 pages) |
24 June 2008 | Incorporation (13 pages) |