Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT LEASING LIMITED
Company Information for

CONTRACT LEASING LIMITED

39 CARDIFF ROAD, LLANDAFF, CARDIFF, SOUTH GLAMORGAN, CF5 2DP,
Company Registration Number
01999582
Private Limited Company
Active

Company Overview

About Contract Leasing Ltd
CONTRACT LEASING LIMITED was founded on 1986-03-13 and has its registered office in Cardiff. The organisation's status is listed as "Active". Contract Leasing Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTRACT LEASING LIMITED
 
Legal Registered Office
39 CARDIFF ROAD
LLANDAFF
CARDIFF
SOUTH GLAMORGAN
CF5 2DP
Other companies in CF83
 
Filing Information
Company Number 01999582
Company ID Number 01999582
Date formed 1986-03-13
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB315046393  
Last Datalog update: 2024-04-06 20:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTRACT LEASING LIMITED
The following companies were found which have the same name as CONTRACT LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Contract Leasing, L.L.C. HWY 460 E GRUNDY VA 24614 Active Company formed on the 2007-01-08
Contract Leasing Company, Inc. Active Company formed on the 1969-02-10
Contract Leasing, Inc. Delaware Unknown
CONTRACT LEASING GROUP, INC. 2600 DOUGLAS ROAD CORAL GABLES FL 33134 Inactive Company formed on the 1976-07-09
CONTRACT LEASING, INC. 12999 MCGREGOR BLVD, SW FT. MYERS FL 33908 Inactive Company formed on the 1984-08-09
CONTRACT LEASING CORP. PO BOX 654 SCOTCH PLAINS NJ 07076 Active Company formed on the 2012-05-11
CONTRACT LEASING INCORPORATED Michigan UNKNOWN
CONTRACT LEASING CORPORATION New Jersey Unknown
CONTRACT LEASING COMPANY New Jersey Unknown
CONTRACT LEASING LLC California Unknown

Company Officers of CONTRACT LEASING LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE BIRD
Company Secretary 2014-08-13
CLARE LOUISE BIRD
Director 2014-08-16
CLIVE MORGAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MORGAN
Company Secretary 1996-08-01 2014-08-13
BARBARA FLOSSIE MORGAN
Director 2008-07-01 2010-01-29
PAUL REDMAN
Director 1996-08-01 1997-03-20
DONNA ROSSER
Company Secretary 1993-07-01 1996-08-01
ANNETTE LEWIS
Company Secretary 1991-12-31 1993-07-01
WENDY ELAINE MORGAN
Director 1991-12-31 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MORGAN MOTORING CENTRE CAERPHILLY LIMITED Director 2003-05-14 CURRENT 2003-05-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18Previous accounting period extended from 30/06/23 TO 30/09/23
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-06-19Change of details for Mrs Barbara Flossie Morgan as a person with significant control on 2023-06-16
2023-06-16DIRECTOR APPOINTED MRS BARBARA FLOSSIE MORGAN
2023-06-16APPOINTMENT TERMINATED, DIRECTOR CLIVE MORGAN
2023-06-16CESSATION OF CLIVE MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-16Director's details changed for Mrs Barbara Flossie Morgan on 2023-06-16
2023-06-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA FLOSSIE MORGAN
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Bedwas House Bedwas Industrial Estate Bedwas Caerphilly Gwent CF83 8DW
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Bedwas House Bedwas Industrial Estate Bedwas Caerphilly Gwent CF83 8DW
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BIRD
2022-08-30Termination of appointment of Clare Louise Bird on 2022-08-30
2022-08-30TM02Termination of appointment of Clare Louise Bird on 2022-08-30
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BIRD
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 170520
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 170520
2016-01-11AR0112/12/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 170520
2015-01-09AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-10TM02Termination of appointment of Barbara Morgan on 2014-08-13
2014-09-09AP03Appointment of Mrs Clare Louise Bird as company secretary on 2014-08-13
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FLOSSIE MORGAN
2014-09-09AP01DIRECTOR APPOINTED MRS CLARE LOUISE BIRD
2014-01-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 170520
2013-12-24AR0112/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0112/12/12 ANNUAL RETURN FULL LIST
2011-12-23AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0112/12/10 ANNUAL RETURN FULL LIST
2010-03-19AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0112/12/09 ANNUAL RETURN FULL LIST
2009-02-04363aReturn made up to 12/12/08; full list of members
2009-02-04288aDirector appointed mrs barbara flossie morgan
2008-10-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-14363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-13363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS GWENT CF83 8DW
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-22363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-06363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2001-12-31363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-04363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/99
1999-12-13363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-05363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25288bDIRECTOR RESIGNED
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-02363sRETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-03363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-10-10288aNEW SECRETARY APPOINTED
1996-10-10288bSECRETARY RESIGNED
1996-09-09288NEW SECRETARY APPOINTED
1996-08-14395PARTICULARS OF MORTGAGE/CHARGE
1995-12-13363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-11363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-06363sRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1994-01-06288DIRECTOR RESIGNED
1993-07-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-02363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CONTRACT LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SUB-HIRING AGREEMENTS 2003-03-25 Outstanding JULIAN HODGE BANK LIMITED
CHARGE OVER SUB-HIRING AGREEMENTS 2003-03-25 Outstanding JULIAN HODGE BANK LIMITED
CHARGE OVER SUB-HIRING AGREEMENTS 1998-10-29 Outstanding JULIAN HODGE BANK LIMITED, CARLYLE FINANCE LIMITED AND CARLYLE ASSET FINANCE LIMITED
DEBENTURE 1996-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-05 Outstanding NORTHMACE COMMERCIAL FINANCE LIMITED
DEED 1990-12-22 Outstanding GENERAL GUARANTEE CORPORATION LIMITED
CHARGE OVER SUB-HIRING AGREEMENTS 1990-12-21 Outstanding CARLYLE FINANCE LIMITED
MORTGAGE 1990-09-14 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
CHARGE ON HIRING AGREEMENTS 1990-06-21 Outstanding FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1990-05-03 Outstanding JULIAN HODGE BANK LIMITED
MASTER AGREEMENT & CHARGE 1989-11-06 Outstanding FORWARD TRUST LIMITED
MORTGAGE 1989-09-15 Outstanding FORTHRIGHT FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 110,271
Creditors Due Within One Year 2012-06-30 £ 166,581
Creditors Due Within One Year 2012-06-30 £ 166,581
Creditors Due Within One Year 2011-06-30 £ 80,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACT LEASING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 170,520
Called Up Share Capital 2012-06-30 £ 170,520
Called Up Share Capital 2012-06-30 £ 170,520
Called Up Share Capital 2011-06-30 £ 170,520
Cash Bank In Hand 2013-06-30 £ 102,349
Cash Bank In Hand 2012-06-30 £ 116,833
Cash Bank In Hand 2012-06-30 £ 116,833
Cash Bank In Hand 2011-06-30 £ 23,051
Current Assets 2013-06-30 £ 153,416
Current Assets 2012-06-30 £ 181,453
Current Assets 2012-06-30 £ 181,453
Current Assets 2011-06-30 £ 130,901
Debtors 2013-06-30 £ 40,067
Debtors 2012-06-30 £ 53,620
Debtors 2012-06-30 £ 53,620
Debtors 2011-06-30 £ 100,350
Shareholder Funds 2013-06-30 £ 204,749
Shareholder Funds 2012-06-30 £ 180,297
Shareholder Funds 2012-06-30 £ 180,297
Shareholder Funds 2011-06-30 £ 224,108
Stocks Inventory 2013-06-30 £ 11,000
Stocks Inventory 2012-06-30 £ 11,000
Stocks Inventory 2012-06-30 £ 11,000
Stocks Inventory 2011-06-30 £ 7,500
Tangible Fixed Assets 2013-06-30 £ 161,604
Tangible Fixed Assets 2012-06-30 £ 165,425
Tangible Fixed Assets 2012-06-30 £ 165,425
Tangible Fixed Assets 2011-06-30 £ 173,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTRACT LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT LEASING LIMITED
Trademarks
We have not found any records of CONTRACT LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CONTRACT LEASING LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.