E1019 LEASING LIMITED

Register to unlock more data on OkredoRegister

E1019 LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04654696

Incorporation date

03/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6a George Street, Hockley, Nottingham NG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon09/02/2026
Termination of appointment of Mark Richard Coffin as a director on 2026-02-06
dot icon09/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon14/01/2026
Notification of Adrian Charles Henry Noskwith as a person with significant control on 2022-02-24
dot icon14/01/2026
Cessation of Annette Noskwith as a person with significant control on 2022-02-25
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon08/01/2023
Director's details changed for Rnt Sub Limited on 2022-07-06
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Termination of appointment of Annette Noskwith as a director on 2022-07-11
dot icon10/08/2022
Appointment of Mr Simon Timothy Chamberlain as a director on 2022-07-11
dot icon21/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/12/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Notification of Rn Trustees Limited as a person with significant control on 2016-04-06
dot icon20/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/02/2018
Notification of Annette Noskwith as a person with significant control on 2017-12-19
dot icon13/02/2018
Termination of appointment of Adrian Charles Henry Noskwith as a director on 2018-01-17
dot icon13/02/2018
Cessation of Adrian Charles Henry Noskwith as a person with significant control on 2018-01-18
dot icon12/01/2018
Appointment of Rnt Sub Limited as a director on 2017-12-19
dot icon12/01/2018
Termination of appointment of Stockton Bodie Birthisel as a secretary on 2017-12-19
dot icon12/01/2018
Termination of appointment of Stockton Bodie Birthisel as a secretary on 2017-12-19
dot icon12/01/2018
Appointment of Mrs Annette Noskwith as a director on 2017-12-19
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/03/2017
Registered office address changed from C/O Poole & Co Nottingham Innovation Centre Office 6, Innovation House Daleside Road Nottingham NG2 4DH England to 6a George Street Hockley Nottingham NG1 3BE on 2017-03-03
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon10/06/2016
Registered office address changed from Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX England to C/O Poole & Co Nottingham Innovation Centre Office 6, Innovation House Daleside Road Nottingham NG2 4DH on 2016-06-10
dot icon15/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon03/09/2015
Registered office address changed from 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ to Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 2015-09-03
dot icon09/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Registered office address changed from Blandel Bridge House 56 Sloane Square Suite 2 London SW1W 8AX to 2-6 Eaton Gate, Office 4.03 London SW1W 9BJ on 2014-09-08
dot icon25/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon06/01/2014
Amended accounts made up to 2012-12-31
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon19/12/2009
Appointment of Mark Richard Coffin as a director
dot icon02/12/2009
Accounts for a small company made up to 2008-12-31
dot icon13/02/2009
Return made up to 03/02/09; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon03/03/2008
Return made up to 03/02/08; full list of members
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon08/03/2007
Return made up to 03/02/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/10/2006
Secretary's particulars changed
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon23/03/2006
Auditor's resignation
dot icon16/02/2006
Return made up to 03/02/06; no change of members
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/10/2005
Secretary's particulars changed
dot icon02/03/2005
Return made up to 03/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon31/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/02/2004
Return made up to 03/02/04; full list of members
dot icon21/11/2003
Registered office changed on 21/11/03 from: c/o centreline blandel bridge house 56 sloane square london SW1W 8AX
dot icon21/05/2003
Director resigned
dot icon13/05/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon13/05/2003
New director appointed
dot icon03/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

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
RN TRUSTEES LIMITED
Corporate Director
19/12/2017 - Present
7
Coffin, Mark Richard
Director
20/11/2009 - 06/02/2026
-
Chamberlain, Simon Timothy
Director
11/07/2022 - Present
10

Persons with Significant Control

4
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 E1019 LEASING LIMITED

E1019 LEASING LIMITED is an(a) Active company incorporated on 03/02/2003 with the registered office located at 6a George Street, Hockley, Nottingham NG1 3BE. 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 E1019 LEASING LIMITED?

toggle

E1019 LEASING LIMITED is currently Active. It was registered on 03/02/2003 .

Where is E1019 LEASING LIMITED located?

toggle

E1019 LEASING LIMITED is registered at 6a George Street, Hockley, Nottingham NG1 3BE.

What does E1019 LEASING LIMITED do?

toggle

E1019 LEASING LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

How many employees does E1019 LEASING LIMITED have?

toggle

E1019 LEASING LIMITED had 1 employees in 2022.

What is the latest filing for E1019 LEASING LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Mark Richard Coffin as a director on 2026-02-06.