Company Information for 121 LEASING LIMITED
SUITE B, BUSINESS DEVELOPMENT CENTER STAFFORD PARK 4, STAFFORD PARK INDUSTRIAL ESTATE, TELFORD, SHROPSHIRE, TF3 3BA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
121 LEASING LIMITED | |
Legal Registered Office | |
SUITE B, BUSINESS DEVELOPMENT CENTER STAFFORD PARK 4 STAFFORD PARK INDUSTRIAL ESTATE TELFORD SHROPSHIRE TF3 3BA Other companies in TF6 | |
Company Number | 06068980 | |
---|---|---|
Company ID Number | 06068980 | |
Date formed | 2007-01-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 17:33:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID WILSON |
||
DAVID OSBORNE |
||
JOHN DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN MATTHEW COATES |
Director | ||
DAVID OSBORNE |
Company Secretary | ||
LYNNE SUSAN CHARLES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELFORD BUSINESS CHAMBER LIMITED | Director | 2016-06-26 | CURRENT | 2015-03-27 | Dissolved 2018-07-10 | |
SPACE PROPERTY MANAGEMENT CIC | Director | 2016-06-11 | CURRENT | 2016-06-11 | Dissolved 2018-05-22 | |
HULL, WILSON & COATES LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2018-07-03 | |
WENLOCK GIFTS LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Dissolved 2013-09-24 | |
121 PROMOTIONS LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O 121 Leasing Limited Rose Cottage the Alley Little Wenlock Telford Shropshire TF6 5BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O 121 Leasing Limited Autoscan House Charlton Street Oakengates Telford Shropshire TF2 6BT England | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/11 FROM C/O 121 Leasing Limited Autoscan House Charlton Street Oakengates Telford Shropshire TF2 6BT England | |
AD04 | Register(s) moved to registered office address | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WILSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSBORNE / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM UNIT 25 TRENCH LOCK 2 TELFORD SHROPSHIRE TF1 5SW | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
123 | GBP NC 1000/2000 01/08/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR BEN COATES | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: ROSE COTTAGE, THE ALLEY LITTLE WENLOCK TELFORD SHROPSHIRE TF6 5BG | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 33,483 |
---|
Creditors and other liabilities
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 121 LEASING LIMITED
Cash Bank In Hand | 2012-02-01 | £ 5,225 |
---|---|---|
Current Assets | 2012-02-01 | £ 15,157 |
Debtors | 2012-02-01 | £ 9,932 |
Fixed Assets | 2012-02-01 | £ 4,950 |
Shareholder Funds | 2012-02-01 | £ 13,376 |
Tangible Fixed Assets | 2012-02-01 | £ 4,950 |
Debtors and other cash assets
121 LEASING LIMITED owns 1 domain names.
121leasing.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as 121 LEASING LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |