S.T.W. FINANCE AND LEASING COMPANY LIMITED

Register to unlock more data on OkredoRegister

S.T.W. FINANCE AND LEASING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925377

Incorporation date

14/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grovedell House, 15 Knightswick Road, Canvey Island, Essex SS8 9PACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon14/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon10/12/2025
Secretary's details changed for Shaun Paul Whitehair on 2025-12-09
dot icon09/12/2025
Director's details changed for Shaun Paul Whitehair on 2025-12-09
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/07/2021
Appointment of Shaun Whitehair as a director on 2021-07-02
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2014
Satisfaction of charge 1 in full
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/02/2008
Return made up to 14/02/08; full list of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/08/2007
Director's particulars changed
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/04/2006
Return made up to 10/03/06; full list of members
dot icon29/12/2005
Particulars of contract relating to shares
dot icon29/12/2005
Ad 10/10/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/11/2005
Nc inc already adjusted 30/09/05
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon27/10/2005
Accounting reference date extended from 28/02/05 to 31/07/05
dot icon14/10/2005
Particulars of mortgage/charge
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon17/05/2005
Return made up to 14/02/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-02-28
dot icon13/05/2004
Total exemption full accounts made up to 2003-02-28
dot icon19/03/2004
Return made up to 14/02/04; full list of members
dot icon25/04/2003
Total exemption full accounts made up to 2002-02-28
dot icon10/04/2003
Return made up to 14/02/03; full list of members
dot icon09/09/2002
Director resigned
dot icon14/05/2002
Total exemption full accounts made up to 2001-02-28
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Return made up to 14/02/02; full list of members
dot icon22/03/2001
Return made up to 14/02/01; full list of members
dot icon06/03/2001
Registered office changed on 06/03/01 from: thames house charfleets road canvey island essex SS8 0PQ
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 21/02/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon14/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
366.07K
-
0.00
9.54K
-
2022
15
369.46K
-
0.00
28.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
13/02/2000 - 16/02/2000
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
13/02/2000 - 16/02/2000
6011
Robertson, Gavin James
Director
17/02/2000 - Present
11
Wells, Linda Marilyn
Secretary
16/02/2000 - 31/08/2005
1
Whitehair, Shaun Paul
Secretary
01/09/2005 - Present
1

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 S.T.W. FINANCE AND LEASING COMPANY LIMITED

S.T.W. FINANCE AND LEASING COMPANY LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Grovedell House, 15 Knightswick Road, Canvey Island, Essex SS8 9PA. There are currently 3 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 S.T.W. FINANCE AND LEASING COMPANY LIMITED?

toggle

S.T.W. FINANCE AND LEASING COMPANY LIMITED is currently Active. It was registered on 14/02/2000 .

Where is S.T.W. FINANCE AND LEASING COMPANY LIMITED located?

toggle

S.T.W. FINANCE AND LEASING COMPANY LIMITED is registered at Grovedell House, 15 Knightswick Road, Canvey Island, Essex SS8 9PA.

What does S.T.W. FINANCE AND LEASING COMPANY LIMITED do?

toggle

S.T.W. FINANCE AND LEASING COMPANY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for S.T.W. FINANCE AND LEASING COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-07-31.