ARUN LEASING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARUN LEASING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03305500

Incorporation date

21/01/1997

Size

Small

Contacts

Registered address

Registered address

Saint Leonards House, North Street, Horsham, West Sussex RH12 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon07/08/2025
Appointment of Mr James Michael Dalrymple as a director on 2025-08-07
dot icon02/07/2025
Accounts for a small company made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/07/2024
Accounts for a small company made up to 2023-09-30
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon04/12/2023
Notification of Arun Estate Agencies Limited as a person with significant control on 2023-09-11
dot icon04/12/2023
Cessation of Paul Anthony Rooney as a person with significant control on 2023-09-11
dot icon28/11/2023
Termination of appointment of Paul Anthony Rooney as a director on 2023-09-12
dot icon21/09/2023
Appointment of Mr Martyn Lindsay as a director on 2023-09-18
dot icon17/06/2023
Accounts for a small company made up to 2022-09-30
dot icon26/05/2023
Appointment of Mr Martyn Lindsay as a secretary on 2023-05-26
dot icon17/05/2023
Termination of appointment of James Philip Nunweek as a secretary on 2023-05-04
dot icon17/05/2023
Termination of appointment of James Philip Nunweek as a director on 2023-05-04
dot icon05/04/2023
Secretary's details changed for Mr James Nunweek on 2023-03-31
dot icon31/03/2023
Termination of appointment of Christopher Andrew Coxon as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Christopher Andrew Coxon as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Nunweek as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Nunweek as a secretary on 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon01/04/2022
Accounts for a small company made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon01/07/2021
Accounts for a small company made up to 2020-09-30
dot icon19/03/2021
Appointment of Mr Christopher Coxon as a director on 2021-03-19
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon10/03/2020
Director's details changed for Paul Anthony Rooney on 2020-03-09
dot icon10/03/2020
Director's details changed for Mrs Clare Rooney on 2020-03-09
dot icon10/03/2020
Change of details for Mr Paul Anthony Rooney as a person with significant control on 2020-03-09
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-09-30
dot icon30/01/2018
Full accounts made up to 2017-09-30
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/01/2017
Full accounts made up to 2016-09-30
dot icon24/08/2016
Termination of appointment of Brian Thomas Matthews as a director on 2016-08-24
dot icon02/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-09-30
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon18/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-09-30
dot icon20/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-09-30
dot icon21/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Director's details changed for Paul Anthony Rooney on 2011-03-28
dot icon28/03/2011
Director's details changed for Brian Thomas Matthews on 2011-03-28
dot icon28/03/2011
Secretary's details changed for Christopher Andrew Coxon on 2011-03-28
dot icon04/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon02/03/2010
Appointment of Mrs Clare Rooney as a director
dot icon18/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/12/2009
Full accounts made up to 2009-09-30
dot icon22/01/2009
Return made up to 21/01/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-09-30
dot icon02/10/2008
Accounting reference date extended from 31/12/2007 to 30/09/2008
dot icon26/02/2008
Return made up to 21/01/08; full list of members
dot icon12/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/07/2007
Full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 21/01/07; full list of members
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon10/02/2006
Secretary's particulars changed
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 21/01/05; full list of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 21/01/04; full list of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon24/02/2003
Return made up to 21/01/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 21/01/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon03/07/2001
Full accounts made up to 2000-03-31
dot icon06/02/2001
Return made up to 21/01/01; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: 5 east street horsham west sussex
dot icon09/02/2000
Return made up to 21/01/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon08/02/1999
Return made up to 21/01/99; no change of members
dot icon22/10/1998
Full accounts made up to 1998-03-31
dot icon30/03/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/02/1998
Return made up to 21/01/98; full list of members
dot icon18/04/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon06/04/1997
Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP
dot icon02/04/1997
Memorandum and Articles of Association
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon17/03/1997
Certificate of change of name
dot icon21/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Martyn
Secretary
26/05/2023 - Present
-
WATERLOW NOMINEES LIMITED
Nominee Director
21/01/1997 - 14/03/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/01/1997 - 14/03/1997
38039
Lindsay, Martyn
Director
18/09/2023 - Present
17
Rooney, Paul Anthony
Director
14/03/1997 - 12/09/2023
58

Persons with Significant Control

3
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 ARUN LEASING COMPANY LIMITED

ARUN LEASING COMPANY LIMITED is an(a) Active company incorporated on 21/01/1997 with the registered office located at Saint Leonards House, North Street, Horsham, West Sussex RH12 1RJ. There are currently 4 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 ARUN LEASING COMPANY LIMITED?

toggle

ARUN LEASING COMPANY LIMITED is currently Active. It was registered on 21/01/1997 .

Where is ARUN LEASING COMPANY LIMITED located?

toggle

ARUN LEASING COMPANY LIMITED is registered at Saint Leonards House, North Street, Horsham, West Sussex RH12 1RJ.

What does ARUN LEASING COMPANY LIMITED do?

toggle

ARUN LEASING COMPANY LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for ARUN LEASING COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with no updates.