ARVAL UK LEASING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARVAL UK LEASING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171155

Incorporation date

22/05/1974

Size

Full

Contacts

Registered address

Registered address

Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1974)
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon07/01/2025
Appointment of Mr Peter Robert Sapsed as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Frank Luc Fritz De Visscher as a director on 2024-12-31
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon15/05/2024
Termination of appointment of Susan Jean Bridgman as a secretary on 2024-05-15
dot icon15/05/2024
Appointment of Mrs Lisa Shannon Wiltshire as a secretary on 2024-05-15
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon04/07/2023
Termination of appointment of Joel Thomas Lund as a director on 2023-06-30
dot icon23/05/2023
Appointment of Ms Corrine Barton as a director on 2023-05-16
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon16/06/2022
Appointment of Mrs Susan Jean Bridgman as a secretary on 2022-06-16
dot icon16/06/2022
Termination of appointment of Amanda Jane Parshall as a secretary on 2022-06-16
dot icon25/04/2022
Appointment of Mr Joel Thomas Lund as a director on 2022-04-14
dot icon11/03/2022
Termination of appointment of Paul Lawrence Hyne as a director on 2022-03-04
dot icon28/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/03/2021
Appointment of Mrs Lakshmi Krishna Moorthy as a director on 2021-03-01
dot icon09/03/2021
Termination of appointment of Antonio Miguel Vieira Galvao Cabaça as a director on 2021-03-01
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon29/04/2020
Director's details changed for Mr Paul Lawrence Hyne on 2020-04-29
dot icon15/01/2020
Director's details changed for Mr Frank Luc Fritz De Visscher on 2020-01-15
dot icon14/01/2020
Appointment of Mr Frank Luc Fritz De Visscher as a director on 2020-01-01
dot icon12/12/2019
Termination of appointment of Bart Beckers as a director on 2019-12-12
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Termination of appointment of Paul Lawrence Hyne as a secretary on 2018-12-13
dot icon18/12/2018
Appointment of Mrs Amanda Jane Parshall as a secretary on 2018-12-13
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon22/02/2018
Appointment of Mr Bart Beckers as a director on 2018-02-19
dot icon22/02/2018
Termination of appointment of Phillippe Noubel as a director on 2018-02-19
dot icon22/02/2018
Appointment of Mr Paul Lawrence Hyne as a secretary on 2018-02-19
dot icon22/02/2018
Termination of appointment of Katherine Jane Hutt as a secretary on 2018-02-19
dot icon04/12/2017
Appointment of Mr Antonio Miguel Vieira Galvao Cabaça as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Benoit Claude Dilly as a director on 2017-11-30
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon25/05/2017
Appointment of Mr Paul Lawrence Hyne as a director on 2017-05-23
dot icon25/05/2017
Termination of appointment of Mark Anthony Biggs as a director on 2017-05-23
dot icon02/02/2017
Termination of appointment of Gary Francis Paul Killeen as a director on 2017-01-26
dot icon12/12/2016
Termination of appointment of Steven John Huddart as a director on 2016-12-09
dot icon08/11/2016
Registered office address changed from Dovecote House Old Hall Road Sale Cheshire M33 2GS England to Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE on 2016-11-08
dot icon08/11/2016
Termination of appointment of Rebecca Jane Shepherd as a director on 2016-10-19
dot icon28/10/2016
Certificate of change of name
dot icon28/10/2016
Change of name notice
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/05/2016
Register(s) moved to registered inspection location Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE
dot icon29/04/2016
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Whitehill House Windmill Hill Swindon Wiltshire SN5 6PE
dot icon22/02/2016
Registered office address changed from Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE England to Dovecote House Old Hall Road Sale Cheshire M33 2GS on 2016-02-22
dot icon17/02/2016
Registered office address changed from Dovecote House Old Hall Road Sale, Cheshire England M33 2GS to Whitehill House Windmill Hill Business Park Whitehill Way Swindon SN5 6PE on 2016-02-17
dot icon21/12/2015
Resignation of an auditor
dot icon21/12/2015
Auditor's resignation
dot icon14/12/2015
Auditor's resignation
dot icon30/11/2015
Register(s) moved to registered office address Dovecote House Old Hall Road Sale, Cheshire England M33 2GS
dot icon24/11/2015
Appointment of Mr Mark Anthony Biggs as a director on 2015-11-02
dot icon20/11/2015
Appointment of Katherine Jane Hutt as a secretary on 2015-11-02
dot icon20/11/2015
Termination of appointment of Paul Robert Johnson as a secretary on 2015-11-02
dot icon20/11/2015
Appointment of Monsieur Benoit Claude Dilly as a director on 2015-11-02
dot icon20/11/2015
Appointment of Phillippe Noubel as a director on 2015-11-02
dot icon27/10/2015
Termination of appointment of Ann French as a secretary on 2015-10-23
dot icon27/10/2015
Termination of appointment of Zahra Peermohamed as a secretary on 2015-10-23
dot icon19/10/2015
Statement by Directors
dot icon19/10/2015
Statement of capital on 2015-10-19
dot icon19/10/2015
Solvency Statement dated 15/10/15
dot icon19/10/2015
Resolutions
dot icon18/08/2015
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
dot icon02/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ
dot icon21/01/2015
Auditor's resignation
dot icon09/12/2014
Auditor's resignation
dot icon26/11/2014
Termination of appointment of Courtenay Abbott as a secretary on 2014-11-21
dot icon26/11/2014
Appointment of Miss Zahra Peermohamed as a secretary on 2014-11-21
dot icon07/10/2014
Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Darren Mark Millard as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mr Steven John Huddart as a director on 2014-09-30
dot icon06/10/2014
Appointment of Mrs Rebecca Jane Shepherd as a director on 2014-09-30
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon12/05/2014
Registered office address changed from Old Hall Road Sale Cheshire M33 2GZ on 2014-05-12
dot icon28/08/2013
Secretary's details changed for Paul Robert Johnson on 2013-08-27
dot icon27/08/2013
Director's details changed for Gary Francis Paul Killeen on 2013-08-27
dot icon27/08/2013
Director's details changed for Darren Mark Millard on 2013-08-27
dot icon27/08/2013
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2013-08-27
dot icon08/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of John Jenkins as a director
dot icon03/10/2012
Appointment of Courtenay Abbott as a secretary
dot icon07/09/2012
Termination of appointment of Alicia Essex as a secretary
dot icon01/08/2012
Secretary's details changed for Ann French on 2012-08-01
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Secretary's details changed for Alicia Essex on 2012-05-28
dot icon08/10/2011
Termination of appointment of William Mcgibbon as a director
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/07/2011
Appointment of Ann French as a secretary
dot icon08/06/2011
Appointment of Gary Francis Paul Killeen as a director
dot icon25/01/2011
Termination of appointment of Toby Ford as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Secretary's details changed for Alicia Essex on 2010-01-01
dot icon23/08/2010
Secretary's details changed for Alicia Essex on 2009-07-20
dot icon30/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Paul Robert Johnson on 2010-01-01
dot icon04/03/2010
Director's details changed for John Michael Jenkins on 2010-01-01
dot icon17/02/2010
Appointment of Toby Duncan Ford as a director
dot icon12/02/2010
Director's details changed for William Hall Mcgibbon on 2010-01-01
dot icon12/02/2010
Director's details changed for Hugh Alan Taylor Fitzpatrick on 2010-01-01
dot icon12/02/2010
Appointment of Darren Mark Millard as a director
dot icon11/01/2010
Resolutions
dot icon18/08/2009
Director's change of particulars / william mcgibbon / 15/08/2009
dot icon03/08/2009
Secretary's change of particulars / alicia essex / 16/07/2009
dot icon13/07/2009
Director's change of particulars / hugh fitzpatrick / 13/07/2009
dot icon10/07/2009
Return made up to 21/06/09; full list of members
dot icon09/07/2009
Appointment terminated director paul lomas
dot icon07/07/2009
Director appointed hugh alan taylor fitzpatrick
dot icon06/07/2009
Director appointed john michael jenkins
dot icon04/07/2009
Appointment terminated director richard green
dot icon04/07/2009
Appointment terminated director david rendell
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Full accounts made up to 2007-12-31
dot icon19/08/2008
Director's change of particulars / william mcgibbon / 01/08/2008
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon16/07/2008
Director appointed william hall mcgibbon
dot icon10/07/2008
Appointment terminated director massimo villamultedo
dot icon03/06/2008
Director appointed paul lomas
dot icon02/06/2008
Director appointed david richard rendell
dot icon02/06/2008
Appointment terminated director andrew marsden
dot icon02/06/2008
Appointment terminated director mary mcnamara
dot icon15/04/2008
Appointment terminated director paul duff
dot icon26/07/2007
Return made up to 21/06/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Location of debenture register
dot icon26/07/2007
Location of register of members
dot icon26/07/2007
Director's particulars changed
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director's particulars changed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon15/09/2006
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 21/06/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon10/12/2004
Certificate of change of name
dot icon29/11/2004
Director's particulars changed
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
New director appointed
dot icon16/07/2004
Director resigned
dot icon05/07/2004
Return made up to 21/06/04; full list of members
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon27/01/2004
Location of register of members
dot icon22/12/2003
Director's particulars changed
dot icon22/12/2003
Secretary's particulars changed
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon22/07/2003
Return made up to 21/06/03; full list of members
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon04/12/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Director resigned
dot icon02/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/07/2002
Return made up to 21/06/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
Secretary resigned
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/07/2001
Return made up to 21/06/01; full list of members
dot icon17/05/2001
Secretary's particulars changed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 21/06/00; full list of members
dot icon08/02/2000
New director appointed
dot icon21/01/2000
Return made up to 21/06/99; full list of members; amend
dot icon09/12/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon09/07/1999
Registered office changed on 09/07/99 from: central park ohio avenue salford quays manchester M5 2GT
dot icon30/06/1999
Return made up to 21/06/99; full list of members
dot icon30/06/1999
Location of register of members
dot icon30/06/1999
Location of debenture register
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon10/05/1999
Director's particulars changed
dot icon07/12/1998
Director resigned
dot icon16/11/1998
Return made up to 21/06/98; full list of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
New director appointed
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon14/08/1997
New director appointed
dot icon06/07/1997
Return made up to 21/06/97; full list of members
dot icon06/07/1997
Location of register of members address changed
dot icon06/07/1997
Location of debenture register address changed
dot icon06/07/1997
Director's particulars changed
dot icon06/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon06/01/1997
Auditor's resignation
dot icon27/11/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon06/09/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 21/06/96; full list of members
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New secretary appointed
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/06/95; no change of members
dot icon17/03/1995
Director resigned
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon17/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 21/06/94; full list of members
dot icon13/10/1993
Memorandum and Articles of Association
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon14/09/1993
Location of register of members
dot icon10/09/1993
353
dot icon22/07/1993
Return made up to 21/06/93; change of members
dot icon02/07/1993
Memorandum and Articles of Association
dot icon25/06/1993
Certificate of change of name
dot icon08/03/1993
Memorandum and Articles of Association
dot icon17/02/1993
Certificate of change of name
dot icon04/09/1992
Ad 07/08/92--------- £ si 120502347@1=120502347 £ ic 5036797/125539144
dot icon04/09/1992
£ nc 5100000/125602347 07/08/92
dot icon04/09/1992
Memorandum and Articles of Association
dot icon04/09/1992
Resolutions
dot icon28/08/1992
New secretary appointed
dot icon28/08/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon28/08/1992
New director appointed
dot icon28/08/1992
New director appointed
dot icon28/08/1992
Secretary resigned
dot icon28/08/1992
Director resigned
dot icon28/08/1992
Director resigned
dot icon20/08/1992
Declaration of satisfaction of mortgage/charge
dot icon11/08/1992
Certificate of change of name
dot icon14/07/1992
Return made up to 21/06/92; full list of members
dot icon26/06/1992
Full accounts made up to 1992-02-29
dot icon28/05/1992
Director's particulars changed
dot icon26/11/1991
Ad 18/11/91--------- £ si 4936697@1=4936697 £ ic 100100/5036797
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
£ nc 100100/5100000 18/11/91
dot icon12/08/1991
Full accounts made up to 1991-02-28
dot icon29/06/1991
Return made up to 21/06/91; full list of members
dot icon23/04/1991
Full accounts made up to 1990-02-28
dot icon19/10/1990
Resolutions
dot icon19/10/1990
Resolutions
dot icon15/10/1990
Declaration of assistance for shares acquisition
dot icon15/10/1990
Declaration of assistance for shares acquisition
dot icon15/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/07/1990
Full group accounts made up to 1989-02-28
dot icon22/06/1990
Return made up to 21/06/90; full list of members
dot icon17/01/1990
Full accounts made up to 1988-07-31
dot icon17/10/1989
Director resigned
dot icon22/09/1989
Director resigned
dot icon18/09/1989
Director's particulars changed
dot icon18/09/1989
Director's particulars changed
dot icon08/09/1989
New director appointed
dot icon25/07/1989
Director resigned
dot icon17/07/1989
Director resigned
dot icon11/07/1989
New director appointed
dot icon08/06/1989
Registered office changed on 08/06/89 from: 146/148 tong street bradford west yorkshire
dot icon16/05/1989
Return made up to 03/04/89; full list of members
dot icon12/05/1989
Director's particulars changed
dot icon03/04/1989
Full accounts made up to 1987-07-31
dot icon03/03/1989
Certificate of change of name
dot icon03/03/1989
Certificate of change of name
dot icon12/01/1989
Accounting reference date shortened from 31/07 to 28/02
dot icon06/01/1989
Secretary's particulars changed
dot icon26/10/1988
Director's particulars changed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon26/10/1988
Director resigned;new director appointed
dot icon17/10/1988
Resolutions
dot icon13/10/1988
Certificate of change of name
dot icon13/10/1988
Certificate of change of name
dot icon04/05/1988
Return made up to 16/01/86; full list of members
dot icon04/05/1988
Return made up to 16/01/88; full list of members
dot icon04/05/1988
Return made up to 16/01/87; full list of members
dot icon18/06/1987
Registered office changed on 18/06/87 from: abbey house 74 moseley street manchester M2 3EH
dot icon18/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon18/06/1987
Director resigned;new director appointed
dot icon24/04/1987
Resolutions
dot icon26/02/1987
Return made up to 18/01/85; full list of members
dot icon02/02/1987
Group of companies' accounts made up to 1985-07-31
dot icon02/02/1987
Group of companies' accounts made up to 1986-07-31
dot icon02/02/1987
Group of companies' accounts made up to 1984-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/02/1985
Accounts made up to 1983-07-31
dot icon13/11/1984
Accounts made up to 1982-07-31
dot icon12/11/1984
Accounts made up to 1981-07-31
dot icon13/11/1982
Accounts made up to 1980-07-31
dot icon12/11/1982
Accounts made up to 1978-07-31
dot icon08/05/1980
Accounts made up to 1978-07-31
dot icon09/02/1979
Accounts made up to 1977-07-31
dot icon13/06/1977
Accounts made up to 1976-07-31
dot icon30/06/1976
Accounts made up to 1975-07-31
dot icon22/05/1974
Incorporation
dot icon22/05/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
25/01/2000 - 17/02/2003
125
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
31/10/2002 - 22/01/2004
240
A G SECRETARIAL LIMITED
Corporate Secretary
20/01/2004 - 30/04/2007
1337
Taylor, Timothy John
Director
10/03/1995 - 25/11/1998
13
Rendell, David Richard
Director
10/12/2007 - 19/06/2009
102

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 ARVAL UK LEASING SERVICES LIMITED

ARVAL UK LEASING SERVICES LIMITED is an(a) Active company incorporated on 22/05/1974 with the registered office located at Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PE. 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 ARVAL UK LEASING SERVICES LIMITED?

toggle

ARVAL UK LEASING SERVICES LIMITED is currently Active. It was registered on 22/05/1974 .

Where is ARVAL UK LEASING SERVICES LIMITED located?

toggle

ARVAL UK LEASING SERVICES LIMITED is registered at Whitehill House, Windmill Hill, Swindon, Wiltshire SN5 6PE.

What does ARVAL UK LEASING SERVICES LIMITED do?

toggle

ARVAL UK LEASING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARVAL UK LEASING SERVICES LIMITED?

toggle

The latest filing was on 19/08/2025: Full accounts made up to 2024-12-31.