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

ACL AUTOLEASE HOLDINGS LIMITED

25 Gresham Street, London, EC2V 7HN,
Company Registration Number
03674114
Private Limited Company
Active

Company Overview

About Acl Autolease Holdings Ltd
ACL AUTOLEASE HOLDINGS LIMITED was founded on 1998-11-25 and has its registered office in . The organisation's status is listed as "Active". Acl Autolease Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACL AUTOLEASE HOLDINGS LIMITED
 
Legal Registered Office
25 Gresham Street
London
EC2V 7HN
Other companies in EC2V
 
Filing Information
Company Number 03674114
Company ID Number 03674114
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-19
Return next due 2026-03-05
Type of accounts FULL
Last Datalog update: 2025-02-19 08:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACL AUTOLEASE HOLDINGS 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.

Company Officers of ACL AUTOLEASE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-08-11
ANDREW JOHN HARTLEY
Director 2016-08-11
CAROL ANN PARKES
Director 2010-11-01
TIMOTHY REVELL PORTER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2013-07-01 2016-08-11
STUART JAMES CAMPBELL
Director 2014-12-19 2015-09-30
JAKOB PFAUDLER
Director 2014-12-19 2015-08-10
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-02-28 2013-07-01
RICK FRANCIS
Director 2011-07-26 2013-06-14
ADRIAN PATRICK WHITE
Director 2008-04-30 2012-10-05
NIGEL CLEATOR STEAD
Director 2000-08-31 2011-06-30
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2010-11-01
DEBORAH ANN SAUNDERS
Company Secretary 2001-05-29 2010-01-06
MICHAEL PETER KILBEE
Director 2000-08-31 2008-04-30
DAVID KEITH POTTS
Director 2000-08-31 2007-09-28
JOHN LEWIS DAVIES
Director 2000-08-31 2006-12-18
PAULA FRAIN
Company Secretary 2001-01-15 2001-05-16
DAVID JOHN PRICE
Company Secretary 1998-12-16 2001-01-15
DAVID STEWART GOW
Director 1998-12-16 2000-12-21
JOHN MICHAEL GIVEN
Director 1999-05-25 2000-09-13
ANDREW CHARLES PETTY
Director 2000-02-29 2000-09-13
SIMON JOHN RICHMOND
Director 1999-05-25 2000-09-13
COLIN RHODES THORNTON
Director 1999-05-25 2000-09-13
RICHARD ANDREW HUNTER
Director 1999-12-17 2000-08-31
ANTHONY GUEST
Director 1999-05-25 2000-03-10
ANTHONY MARTIN TUCKER
Director 1999-05-25 2000-03-10
BRENDAN PATRICK PAUL BLAKE
Director 1998-12-16 2000-01-16
JOHN LEWIS DAVIES
Director 1999-03-15 1999-12-17
ANNE ROSALIND BATESON
Nominated Secretary 1998-11-25 1998-12-16
POH LIM LAI
Nominated Director 1998-11-25 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HARTLEY BOS MISTRAL LIMITED Director 2016-08-11 CURRENT 2008-04-09 Liquidation
ANDREW JOHN HARTLEY A.C.L. LIMITED Director 2016-08-11 CURRENT 1962-12-21 Active
ANDREW JOHN HARTLEY LB MOTORENT LIMITED Director 2015-09-16 CURRENT 1968-10-22 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE LIMITED Director 2015-05-29 CURRENT 1986-02-27 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE (CH) LIMITED Director 2014-12-16 CURRENT 1990-08-07 Active
ANDREW JOHN HARTLEY LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2014-12-16 CURRENT 1994-07-27 Liquidation
ANDREW JOHN HARTLEY LEX VEHICLE LEASING LIMITED Director 2014-12-16 CURRENT 1994-07-26 Liquidation
ANDREW JOHN HARTLEY LEX AUTOLEASE LIMITED Director 2014-12-16 CURRENT 1973-01-12 Active
ANDREW JOHN HARTLEY LEX AUTOLEASE (VC) LIMITED Director 2014-12-16 CURRENT 1979-06-13 Active
ANDREW JOHN HARTLEY LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
CAROL ANN PARKES HVF LIMITED Director 2015-09-18 CURRENT 1988-04-04 Active
CAROL ANN PARKES LEX AUTOLEASE CARSELECT LIMITED Director 2014-12-19 CURRENT 1993-08-31 Active
CAROL ANN PARKES AUTOLEASE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1963-07-12 Dissolved 2014-12-02
CAROL ANN PARKES LB AUTOLEASE LIMITED Director 2013-07-26 CURRENT 2000-09-26 Dissolved 2015-03-17
CAROL ANN PARKES LEX AUTOLEASE (VL) LIMITED Director 2013-07-26 CURRENT 1967-07-14 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (FMS) LIMITED Director 2013-07-26 CURRENT 1988-04-19 Liquidation
CAROL ANN PARKES LB MOTORENT LIMITED Director 2013-07-26 CURRENT 1968-10-22 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (SHREWSBURY) LIMITED Director 2013-07-26 CURRENT 1949-10-12 Liquidation
CAROL ANN PARKES LEX AUTOLEASE (VH) LIMITED Director 2012-10-25 CURRENT 1993-08-02 Dissolved 2016-04-04
CAROL ANN PARKES BOS MISTRAL LIMITED Director 2011-04-08 CURRENT 2008-04-09 Liquidation
CAROL ANN PARKES A.C.L. LIMITED Director 2010-11-01 CURRENT 1962-12-21 Active
CAROL ANN PARKES LEX AUTOLEASE (CH) LIMITED Director 2010-11-01 CURRENT 1990-08-07 Active
CAROL ANN PARKES LEX AUTOLEASE LIMITED Director 2010-11-01 CURRENT 1973-01-12 Active
CAROL ANN PARKES LEX AUTOLEASE (VC) LIMITED Director 2010-11-01 CURRENT 1979-06-13 Active
CAROL ANN PARKES HALIFAX VEHICLE LEASING (1998) LIMITED Director 2009-08-19 CURRENT 1998-07-07 Active
CAROL ANN PARKES LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2009-08-10 CURRENT 1994-07-27 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 2 LIMITED Director 2009-07-22 CURRENT 2003-05-06 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE LIMITED Director 2009-07-22 CURRENT 1986-02-27 Liquidation
CAROL ANN PARKES LEX VEHICLE LEASING LIMITED Director 2009-07-22 CURRENT 1994-07-26 Liquidation
CAROL ANN PARKES LEX VEHICLE FINANCE 3 LIMITED Director 2009-07-22 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER HVF LIMITED Director 2017-05-31 CURRENT 1988-04-04 Active
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 2 LIMITED Director 2014-12-16 CURRENT 2003-05-06 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE FINANCE 3 LIMITED Director 2014-12-16 CURRENT 2003-09-12 Liquidation
TIMOTHY REVELL PORTER LEX VEHICLE LEASING LIMITED Director 2013-08-21 CURRENT 1994-07-26 Liquidation
TIMOTHY REVELL PORTER BOS MISTRAL LIMITED Director 2013-07-01 CURRENT 2008-04-09 Liquidation
TIMOTHY REVELL PORTER LEX AUTOLEASE (FMS) LIMITED Director 2013-07-01 CURRENT 1988-04-19 Liquidation
TIMOTHY REVELL PORTER A.C.L. LIMITED Director 2013-07-01 CURRENT 1962-12-21 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (CH) LIMITED Director 2013-07-01 CURRENT 1990-08-07 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE CARSELECT LIMITED Director 2013-07-01 CURRENT 1993-08-31 Active
TIMOTHY REVELL PORTER LEX VEHICLE LEASING (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 1994-07-27 Liquidation
TIMOTHY REVELL PORTER HALIFAX VEHICLE LEASING (1998) LIMITED Director 2013-07-01 CURRENT 1998-07-07 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE LIMITED Director 2013-07-01 CURRENT 1973-01-12 Active
TIMOTHY REVELL PORTER LEX AUTOLEASE (VC) LIMITED Director 2013-07-01 CURRENT 1979-06-13 Active

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
2025-02-19CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES
2024-09-09FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-16Appointment of Mr Ryan Beattie as company secretary on 2024-07-31
2024-08-09Termination of appointment of Paul Gittins on 2024-07-31
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-02-21Director's details changed for Nicholas Andrew Williams on 2022-12-21
2022-11-11DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-11-11DIRECTOR APPOINTED NICHOLAS ANDREW WILLIAMS
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN PARKES
2020-03-20AP01DIRECTOR APPOINTED MR SIMON JOHN CADDICK
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HARTLEY
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR RICHARD ANDREW JONES
2019-03-28CH01Director's details changed for Mrs Carol Ann Parkes on 2019-03-26
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REVELL PORTER
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MR ANDREW JOHN HARTLEY
2016-08-11AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-08-11
2016-08-11TM02Termination of appointment of Paul Gittins on 2016-08-11
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES CAMPBELL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB PFAUDLER
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-23AP01DIRECTOR APPOINTED DR JAKOB PFAUDLER
2014-12-22AP01DIRECTOR APPOINTED MR STUART JAMES CAMPBELL
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0105/06/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Mr. Timothy Revell Porter on 2014-01-29
2013-12-04CAP-SSSolvency statement dated 29/10/13
2013-12-04SH19Statement of capital on 2013-12-04 GBP 1
2013-11-20SH20Statement by directors
2013-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-08-12CH01Director's details changed for Mrs Carol Ann Parkes on 2013-08-10
2013-07-08SH1908/07/13 STATEMENT OF CAPITAL GBP 5000000
2013-07-08CAP-SSSOLVENCY STATEMENT DATED 27/06/13
2013-07-08SH20STATEMENT BY DIRECTORS
2013-07-08RES1327/06/2013
2013-07-03AP01DIRECTOR APPOINTED MR. TIMOTHY REVELL PORTER
2013-07-03AP03SECRETARY APPOINTED MR PAUL GITTINS
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2013-06-12AR0105/06/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN PARKES / 19/09/2012
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2012-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-09RES01ALTER ARTICLES 28/09/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0105/06/12 FULL LIST
2012-02-29AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 27/01/2012
2011-08-09AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STEAD
2011-06-24AR0105/06/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2010-11-02AP01DIRECTOR APPOINTED MS CAROL ANN PARKES
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0105/06/10 FULL LIST
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH SAUNDERS
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLEATOR STEAD / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS NIGEL CLEATOR STEAD LOGGED FORM
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-22288bDIRECTOR RESIGNED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-06-10363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACL AUTOLEASE HOLDINGS 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 ACL AUTOLEASE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACL AUTOLEASE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ACL AUTOLEASE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ACL AUTOLEASE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACL AUTOLEASE HOLDINGS LIMITED
Trademarks
We have not found any records of ACL AUTOLEASE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACL AUTOLEASE HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as ACL AUTOLEASE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACL AUTOLEASE HOLDINGS 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 ACL AUTOLEASE HOLDINGS 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 ACL AUTOLEASE HOLDINGS 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.