Company NameAuto Leasing UK  Limited
DirectorEmma Carter
Company StatusActive
Company Number06368257
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMs Emma Carter
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMs Emma Carter
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(2 years, 7 months after company formation)
Appointment Duration14 years
RoleHire Company Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameWaeed Ahmad
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleHire Company Director
Country of ResidenceEngland
Correspondence Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY

Contact

Websitewww.autoleasinguk.co.uk

Location

Registered Address17-19 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Emma Carter
50.00%
Ordinary
50 at £1Saeed Latif
50.00%
Ordinary

Financials

Year2014
Net Worth£350,267
Cash£26,659
Current Liabilities£671,382

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

5 April 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
3 June 2020Change of details for Ms Emma Carter as a person with significant control on 1 April 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Change of details for Mr Seed Latif as a person with significant control on 1 April 2020 (2 pages)
16 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
8 April 2016Registration of charge 063682570001, created on 5 April 2016 (28 pages)
8 April 2016Registration of charge 063682570001, created on 5 April 2016 (28 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
12 November 2015Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Termination of appointment of Waeed Ahmad as a director (1 page)
6 June 2014Termination of appointment of Waeed Ahmad as a director (1 page)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Director's details changed for Ms Emma Carter on 5 March 2011 (2 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Ms Emma Carter on 5 March 2011 (2 pages)
30 March 2011Director's details changed for Ms Emma Carter on 5 March 2011 (2 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from the Lodge Limefield Brow Bury BL9 6QS on 16 August 2010 (1 page)
16 August 2010Registered office address changed from the Lodge Limefield Brow Bury BL9 6QS on 16 August 2010 (1 page)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Appointment of Ms Emma Carter as a director (2 pages)
16 April 2010Appointment of Ms Emma Carter as a director (2 pages)
9 April 2010Secretary's details changed for Emma Carter on 5 March 2010 (1 page)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Waeed Ahmad on 5 March 2010 (2 pages)
9 April 2010Secretary's details changed for Emma Carter on 5 March 2010 (1 page)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Emma Carter on 5 March 2010 (1 page)
9 April 2010Director's details changed for Waeed Ahmad on 5 March 2010 (2 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Waeed Ahmad on 5 March 2010 (2 pages)
17 February 2010Registered office address changed from Cronshaw Industrial Estate Durham Street Rochdale Lancashire OL11 1LR on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Cronshaw Industrial Estate Durham Street Rochdale Lancashire OL11 1LR on 17 February 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
11 March 2009Return made up to 05/03/09; full list of members (5 pages)
11 March 2009Return made up to 05/03/09; full list of members (5 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2007Incorporation (12 pages)
12 September 2007Incorporation (12 pages)