ADVANCED VEHICLE LEASING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VEHICLE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444383

Incorporation date

03/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Unit 10 Easter Park, Barton Road, Middlesbrough, Cleveland TS2 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1997)
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon07/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon04/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/06/2017
Director's details changed for Mr Stuart Wallace Beagrie on 2017-03-31
dot icon23/06/2017
Secretary's details changed for Mr Clarke Stuart Beagrie on 2017-06-23
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon26/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon26/11/2015
Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 2015-11-26
dot icon10/11/2014
Satisfaction of charge 1 in full
dot icon10/11/2014
Satisfaction of charge 2 in full
dot icon29/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Clarke Stuart Beagrie as a secretary on 2014-09-24
dot icon29/10/2014
Termination of appointment of John Howard Barnes as a secretary on 2014-08-24
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon30/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/10/2009
Director's details changed for Stuart Wallace Beagrie on 2009-10-12
dot icon11/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from varsity house falcon court preston farm stockton on tees cleveland TS18 3TS
dot icon05/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon17/10/2007
Return made up to 03/10/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon04/12/2006
Return made up to 03/10/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/12/2005
Secretary resigned;director resigned
dot icon16/11/2005
Return made up to 03/10/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/10/2004
Return made up to 03/10/04; full list of members
dot icon19/07/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon06/07/2004
Accounts for a small company made up to 2002-10-31
dot icon28/10/2003
Return made up to 03/10/03; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from: 9 lisbon square leeds west yorkshire LS1 4LY
dot icon18/10/2002
Return made up to 03/10/02; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7DW
dot icon23/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/10/2001
Return made up to 03/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/03/2001
Accounts for a small company made up to 1999-10-31
dot icon13/10/2000
Return made up to 03/10/00; full list of members
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned;director resigned
dot icon19/10/1999
Return made up to 03/10/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-10-31
dot icon19/11/1998
Ad 30/09/98--------- £ si 98@1
dot icon19/11/1998
Return made up to 03/10/98; full list of members
dot icon07/07/1998
New director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon29/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
Director resigned
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon03/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
03/10/1997 - 07/10/1997
3811
Business Information Research & Reporting Limited
Nominee Director
03/10/1997 - 07/10/1997
5082
Beagrie, Stuart Wallace
Director
02/12/1997 - Present
5
Moran, Craig Nicholas
Director
07/10/1997 - 20/01/2000
2
Barnes, John Howard
Secretary
21/10/2005 - 24/08/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED VEHICLE LEASING LIMITED

ADVANCED VEHICLE LEASING LIMITED is an(a) Active company incorporated on 03/10/1997 with the registered office located at Unit 10 Easter Park, Barton Road, Middlesbrough, Cleveland TS2 1RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VEHICLE LEASING LIMITED?

toggle

ADVANCED VEHICLE LEASING LIMITED is currently Active. It was registered on 03/10/1997 .

Where is ADVANCED VEHICLE LEASING LIMITED located?

toggle

ADVANCED VEHICLE LEASING LIMITED is registered at Unit 10 Easter Park, Barton Road, Middlesbrough, Cleveland TS2 1RY.

What does ADVANCED VEHICLE LEASING LIMITED do?

toggle

ADVANCED VEHICLE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ADVANCED VEHICLE LEASING LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-12 with no updates.