C & S LEASING LIMITED

Register to unlock more data on OkredoRegister

C & S LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06859518

Incorporation date

26/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4a Rutland Way, Sheffield S3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon20/03/2026
Director's details changed for Craig Brownall on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon10/06/2024
Micro company accounts made up to 2024-01-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon07/02/2023
Amended micro company accounts made up to 2022-01-31
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon29/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon11/02/2022
Change of details for Mr Steve Taylor as a person with significant control on 2022-02-11
dot icon11/02/2022
Change of details for Mr Craig Brownell as a person with significant control on 2022-02-11
dot icon01/12/2021
Change of details for Mr Steve Taylor as a person with significant control on 2021-12-01
dot icon01/12/2021
Change of details for Mr Craig Brownell as a person with significant control on 2021-12-01
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-01-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon18/02/2019
Change of details for Mr Steve Taylor as a person with significant control on 2019-02-18
dot icon10/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/10/2017
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Unit 4a Rutland Way Sheffield S3 8DG on 2017-10-09
dot icon16/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Steve Taylor on 2016-01-01
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/10/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon06/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon24/04/2014
Director's details changed for Craig Brownall on 2013-03-27
dot icon14/01/2014
Registration of charge 068595180002
dot icon08/01/2014
Registration of charge 068595180001
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon29/07/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/05/2010
Director's details changed for Craig Brownall on 2009-10-01
dot icon22/04/2009
Director appointed steve taylor
dot icon21/04/2009
Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon17/04/2009
Director appointed craig brownall
dot icon09/04/2009
Appointment terminated director john roddison
dot icon26/03/2009
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
31/01/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.47K
-
0.00
-
-
2022
0
31.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Roddison, John
Director
26/03/2009 - 26/03/2009
1041
Brownell, Craig
Director
26/03/2009 - Present
4
Taylor, Steve
Director
26/03/2009 - Present
4

Persons with Significant Control

2
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 C & S LEASING LIMITED

C & S LEASING LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Unit 4a Rutland Way, Sheffield S3 8DG. 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 C & S LEASING LIMITED?

toggle

C & S LEASING LIMITED is currently Active. It was registered on 26/03/2009 .

Where is C & S LEASING LIMITED located?

toggle

C & S LEASING LIMITED is registered at Unit 4a Rutland Way, Sheffield S3 8DG.

What does C & S LEASING LIMITED do?

toggle

C & S LEASING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C & S LEASING LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Craig Brownall on 2026-03-20.