Company NameNationwide Leasing Solutions Limited
DirectorStephen Ralph Rogers
Company StatusActive
Company Number07251639
CategoryPrivate Limited Company
Incorporation Date12 May 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameStephen Ralph Rogers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(2 days after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 555030
Telephone regionSouthend-on-Sea

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£176,364
Cash£16,740
Current Liabilities£188,452

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 3 days from now)

Charges

16 August 2010Delivered on: 18 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
3 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
16 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
2 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
15 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
3 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Appointment of Stephen Ralph Rogers as a director (3 pages)
27 May 2010Appointment of Stephen Ralph Rogers as a director (3 pages)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2010Incorporation (29 pages)
12 May 2010Incorporation (29 pages)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)