BINGLEY INVESTMENT & LEASING LIMITED

Register to unlock more data on OkredoRegister

BINGLEY INVESTMENT & LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535818

Incorporation date

26/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park View Court, St Pauls Road, Shipley, West Yorkshire BD18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon25/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon19/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/04/2012
Director's details changed for Jane Eve Lynne Brearley on 2012-01-01
dot icon19/04/2012
Secretary's details changed for Sarah Marie Taylor on 2012-01-01
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Annual return made up to 2011-03-26
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 26/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 26/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 26/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 26/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 26/03/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/06/2003
Registered office changed on 29/06/03 from: marlborough house marlborough road bradford west yorkshire BD8 7LD
dot icon01/04/2003
Return made up to 26/03/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 26/03/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 26/03/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Return made up to 26/03/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 26/03/99; full list of members
dot icon14/07/1998
Registered office changed on 14/07/98 from: lishman sidwell campbell eve lett house, 1 south crescent ripon north yorkshire HG4 1SN
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon26/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-54.72 % *

* during past year

Cash in Bank

£32,833.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
103.31K
-
0.00
113.06K
-
2022
1
58.36K
-
0.00
72.52K
-
2023
1
17.41K
-
0.00
32.83K
-
2023
1
17.41K
-
0.00
32.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.41K £Descended-70.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.83K £Descended-54.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/03/1998 - 26/03/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/03/1998 - 26/03/1998
36021
Jane Eve Lynne Brearley
Director
26/03/1998 - Present
-
Taylor, Sarah Marie
Secretary
26/03/1998 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BINGLEY INVESTMENT & LEASING LIMITED

BINGLEY INVESTMENT & LEASING LIMITED is an(a) Active company incorporated on 26/03/1998 with the registered office located at 1 Park View Court, St Pauls Road, Shipley, West Yorkshire BD18 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BINGLEY INVESTMENT & LEASING LIMITED?

toggle

BINGLEY INVESTMENT & LEASING LIMITED is currently Active. It was registered on 26/03/1998 .

Where is BINGLEY INVESTMENT & LEASING LIMITED located?

toggle

BINGLEY INVESTMENT & LEASING LIMITED is registered at 1 Park View Court, St Pauls Road, Shipley, West Yorkshire BD18 3DZ.

What does BINGLEY INVESTMENT & LEASING LIMITED do?

toggle

BINGLEY INVESTMENT & LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does BINGLEY INVESTMENT & LEASING LIMITED have?

toggle

BINGLEY INVESTMENT & LEASING LIMITED had 1 employees in 2023.

What is the latest filing for BINGLEY INVESTMENT & LEASING LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.