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

CONNAUGHT LEASING LIMITED

UNIT 3 GALLEYMEAD ROAD, COLNBROOK, SLOUGH, SL3 0EN,
Company Registration Number
03178262
Private Limited Company
Active

Company Overview

About Connaught Leasing Ltd
CONNAUGHT LEASING LIMITED was founded on 1996-03-26 and has its registered office in Slough. The organisation's status is listed as "Active". Connaught Leasing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNAUGHT LEASING LIMITED
 
Legal Registered Office
UNIT 3 GALLEYMEAD ROAD
COLNBROOK
SLOUGH
SL3 0EN
Other companies in GU19
 
Filing Information
Company Number 03178262
Company ID Number 03178262
Date formed 1996-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666265019  
Last Datalog update: 2024-04-06 19:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT 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 CONNAUGHT LEASING LIMITED
The following companies were found which have the same name as CONNAUGHT LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNAUGHT LEASING GSE EUROPE LTD CONNAUGHT HOUSE 373 HATTON ROAD BEDFONT FELTHAM MIDDLESEX TW14 9QS Dissolved Company formed on the 2013-05-17

Company Officers of CONNAUGHT LEASING LIMITED

Current Directors
Officer Role Date Appointed
VALERIE JOYCE MORCOM
Company Secretary 1996-03-26
DENNIS ALBERT MORCOM
Director 1996-03-26
VALERIE JOYCE MORCOM
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-03-26 1996-03-26
FIRST DIRECTORS LIMITED
Nominated Director 1996-03-26 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS ALBERT MORCOM AXO SERVICE CENTRE LTD Director 2017-12-22 CURRENT 2017-12-05 Active - Proposal to Strike off
DENNIS ALBERT MORCOM HEATHROW GSE LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
DENNIS ALBERT MORCOM CONNAUGHT LEASING GSE EUROPE LTD Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-07-21

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
2024-03-19CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-2631/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-12-06AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-03-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-04PSC04Change of details for Mr Darren Morcom as a person with significant control on 2021-03-01
2021-03-03CH01Director's details changed for Mr Darren Morcom on 2021-03-01
2021-03-03PSC04Change of details for Mr Darren Morcom as a person with significant control on 2021-03-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM 373 Hatton Road Feltham TW14 9QS England
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031782620011
2020-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MORCOM
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-03PSC07CESSATION OF DENNIS ALBERT MORCOM AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT MORCOM
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JOYCE MORCOM
2019-06-19TM02Termination of appointment of Valerie Joyce Morcom on 2019-06-10
2019-04-12AP01DIRECTOR APPOINTED MR DARREN MORCOM
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620017
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620016
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620015
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-28AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620014
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620013
2015-07-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620012
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0126/03/14 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031782620011
2013-04-02AR0126/03/13 FULL LIST
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-27AR0126/03/12 FULL LIST
2011-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-31AR0126/03/11 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-30AR0126/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOYCE MORCOM / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ALBERT MORCOM / 30/03/2010
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-15363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: HEATH HOUSE 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD
2006-04-06363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: UNIT 26 ASHFORD INDUSTRIAL ESTAT SHIELD ROAD ASHFORD MIDDLESEX TW15 1AU
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-23363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-24363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-26363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-29363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-23363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-19363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-14363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1996-04-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-03-31288SECRETARY RESIGNED
1996-03-31288DIRECTOR RESIGNED
1996-03-31288NEW DIRECTOR APPOINTED
1996-03-31288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1135812 Active Licenced property: 373 HATTON ROAD FELTHAM GB TW14 9QS. Correspondance address: 373 HATTON ROAD BEDFONT FELTHAM GB TW14 9QS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONNAUGHT LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-14 Outstanding LIBERTY LEASING PLC
2015-08-13 Outstanding LIBERTY LEASING PLC
2015-04-01 Outstanding LIBERTY LEASING PLC
2013-06-13 Outstanding LIBERTY LEASING PLC
CHATTEL MORTGAGE 2013-01-07 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2011-12-12 Outstanding LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2011-09-28 Satisfied LIBERTY LEASING PLC
CHATTEL MORTGAGE 2011-09-16 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2010-07-02 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2008-07-24 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2005-09-07 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2005-06-01 Satisfied LIBERTY LEASING PLC
DEED OF ASSIGNMENT 2005-03-10 Satisfied LIBERTY LEASING PLC
FIXED CHARGE 2005-02-18 Outstanding SCANIA FINANCE GREAT BRITAIN LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 93,176
Creditors Due After One Year 2011-10-31 £ 116,386
Creditors Due Within One Year 2012-10-31 £ 704,540
Creditors Due Within One Year 2011-10-31 £ 680,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONNAUGHT LEASING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 3,816
Current Assets 2012-10-31 £ 5,628
Current Assets 2011-10-31 £ 5,110
Debtors 2012-10-31 £ 1,812
Debtors 2011-10-31 £ 5,110
Shareholder Funds 2012-10-31 £ 28,901
Shareholder Funds 2011-10-31 £ 31,492
Tangible Fixed Assets 2012-10-31 £ 820,989
Tangible Fixed Assets 2011-10-31 £ 823,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNAUGHT LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNAUGHT LEASING LIMITED
Trademarks
We have not found any records of CONNAUGHT LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT 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 (45112 - Sale of used cars and light motor vehicles) as CONNAUGHT LEASING LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT 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 CONNAUGHT 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 CONNAUGHT 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.