BLUE CHILLI LEASING LIMITED

Register to unlock more data on OkredoRegister

BLUE CHILLI LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323853

Incorporation date

10/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BLUE CHILLI CARS, Blue Chilli House The Courtyard, 2 Finney Lane Heald Green, Cheadle SK8 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon22/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon17/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/04/2023
Termination of appointment of Caroline Dingsdale as a director on 2023-04-11
dot icon10/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon16/12/2020
Notification of Reza Hassan Shah as a person with significant control on 2020-05-12
dot icon16/12/2020
Cessation of Blue Chilli Car Contracts Limited as a person with significant control on 2020-05-12
dot icon19/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2020
Resolutions
dot icon04/05/2020
Termination of appointment of Dawn Richardson as a director on 2020-04-16
dot icon04/05/2020
Termination of appointment of Anthony Richardson as a director on 2020-04-16
dot icon20/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon25/03/2019
Appointment of Dawn Richardson as a director on 2018-12-11
dot icon25/03/2019
Appointment of Mr Anthony Richardson as a director on 2018-12-11
dot icon25/03/2019
Appointment of Caroline Dingsdale as a director on 2018-12-11
dot icon25/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon25/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon03/07/2018
Resolutions
dot icon08/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/11/2016
Registered office address changed from C/O Blue Chilli Cars Blue Chilli House Tjhe Courtyard 2 Finney Lane Heald Green Cheadle SK8 3GZ United Kingdom to C/O Blue Chilli Cars Blue Chilli House the Courtyard 2 Finney Lane Heald Green Cheadle SK8 3GZ on 2016-11-01
dot icon01/11/2016
Registered office address changed from C/O Blue Chilli Cars Parkway House Palatine Road Manchester M22 4DB to C/O Blue Chilli Cars Blue Chilli House Tjhe Courtyard 2 Finney Lane Heald Green Cheadle SK8 3GZ on 2016-11-01
dot icon01/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
267.00
-
0.00
-
-
2022
0
267.00
-
0.00
-
-
2023
0
267.00
-
0.00
-
-
2023
0
267.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

267.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Reza Hassan
Director
10/12/2012 - Present
3
Richardson, Anthony
Director
11/12/2018 - 16/04/2020
4
Dingsdale, Caroline
Director
11/12/2018 - 11/04/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHILLI LEASING LIMITED

BLUE CHILLI LEASING LIMITED is an(a) Active company incorporated on 10/12/2012 with the registered office located at C/O BLUE CHILLI CARS, Blue Chilli House The Courtyard, 2 Finney Lane Heald Green, Cheadle SK8 3GZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHILLI LEASING LIMITED?

toggle

BLUE CHILLI LEASING LIMITED is currently Active. It was registered on 10/12/2012 .

Where is BLUE CHILLI LEASING LIMITED located?

toggle

BLUE CHILLI LEASING LIMITED is registered at C/O BLUE CHILLI CARS, Blue Chilli House The Courtyard, 2 Finney Lane Heald Green, Cheadle SK8 3GZ.

What does BLUE CHILLI LEASING LIMITED do?

toggle

BLUE CHILLI LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUE CHILLI LEASING LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-08-31.