Capital Bank Leasing 5 Limited
Private Limited Company
Capital Bank Leasing 5 Limited
Cawley House
Chester Business Park
Chester
CH4 9FB
Wales
Company Name | Capital Bank Leasing 5 Limited |
---|
Company Status | Active |
---|
Company Number | 00626561 |
---|
Incorporation Date | 23 April 1959 (65 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Welbeck Credits Limited and NWS 5 Limited |
---|
Current Directors | Nicholas Andrew Williams and Paul Lawrence Hyne |
---|
Business Industry | Activities of Extraterritorial Organisations and Bodies |
---|
Business Activity | Dormant Company |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 May |
---|
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
---|
Registered Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Shared Address | This company shares its address with 8 other companies |
Constituency | City of Chester |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Chester Business Park |
---|
Parish | Eaton and Eccleston |
---|
Accounts Year End | 31 May |
---|
Category | Dormant |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
---|
SIC Industry | Activities of extraterritorial organisations and bodies |
---|
SIC 2003 (9999) | Dormant company |
---|
SIC 2007 (99999) | Dormant Company |
---|
5 February 2024 | Confirmation statement made on 1 February 2024 with no updates | 3 pages |
---|
15 January 2024 | Appointment of Mr Paul Gittins as a secretary on 12 January 2024 | 2 pages |
---|
11 January 2024 | Appointment of Mr Paul Lawrence Hyne as a director on 10 January 2024 | 2 pages |
---|
11 January 2024 | Termination of appointment of Christopher Michael Adams as a director on 4 January 2024 | 1 page |
---|
9 January 2024 | Termination of appointment of David Dermot Hennessey as a secretary on 8 January 2024 | 1 page |
---|
Mortgage charges satisfied
8
Mortgage charges part satisfied
—
Mortgage charges outstanding
1