Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE LEASING SOLUTIONS LIMITED
Company Information for

COMPLETE LEASING SOLUTIONS LIMITED

20 BERRYMOOR COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NE23 7RZ,
Company Registration Number
03502957
Private Limited Company
Active

Company Overview

About Complete Leasing Solutions Ltd
COMPLETE LEASING SOLUTIONS LIMITED was founded on 1998-02-03 and has its registered office in Cramlington. The organisation's status is listed as "Active". Complete Leasing Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLETE LEASING SOLUTIONS LIMITED
 
Legal Registered Office
20 BERRYMOOR COURT
NORTHUMBERLAND BUSINESS PARK
CRAMLINGTON
NE23 7RZ
Other companies in NE23
 
Previous Names
GARBEAM LIMITED29/11/2004
Filing Information
Company Number 03502957
Company ID Number 03502957
Date formed 1998-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696750873  
Last Datalog update: 2024-03-07 01:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE LEASING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLETE LEASING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PATRICK LLOYD
Company Secretary 2004-11-30
DAVID LEE CUMMINGS
Director 2014-02-17
IAN MALCOLM HARA
Director 2004-11-30
JOSEPH PATRICK LLOYD
Director 1998-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE AMANDA LLOYD
Company Secretary 1998-02-03 2004-11-30
ASHOK BHARDWAJ
Nominated Secretary 1998-02-03 1998-02-17
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-02-03 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEE CUMMINGS DLC FINANCIAL SOLUTIONS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-04-04
JOSEPH PATRICK LLOYD COMPLETE CORPORATE FINANCE LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID LEE CUMMINGS
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 18 Apex Business Village Cramlington Northumberland NE23 7BF
2022-04-25RP04CS01
2022-03-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1501/04/21 STATEMENT OF CAPITAL GBP 10526
2022-02-15CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-15SH0101/04/21 STATEMENT OF CAPITAL GBP 10526
2021-08-03CH01Director's details changed for Mr David Lee Cummings on 2021-08-03
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-04CH01Director's details changed for Mr David Lee Cummings on 2020-10-14
2020-05-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-04-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-11AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mr David Lee Cummings on 2015-11-24
2015-10-19CH01Director's details changed for Mr David Lee Cummings on 2015-10-19
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Ian Malcolm Hara on 2014-11-20
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AP01DIRECTOR APPOINTED MR DAVID LEE CUMMINGS
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-10AR0103/02/14 ANNUAL RETURN FULL LIST
2013-04-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0103/02/13 ANNUAL RETURN FULL LIST
2012-03-15AR0103/02/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0103/02/11 ANNUAL RETURN FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM HARA / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK LLOYD / 07/12/2010
2010-12-07CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH PATRICK LLOYD on 2010-12-07
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-08AR0103/02/10 FULL LIST
2009-03-13363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-03-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HARA / 01/03/2008
2008-03-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LLOYD / 01/03/2008
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: STANSTED CENTRE PARSONAGE ROAD TAKELEY ESSEX CM22 6PU
2006-08-31225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-07363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-30RES04NC INC ALREADY ADJUSTED 29/11/04
2004-12-30123£ NC 100/10000 29/11/04
2004-12-3088(2)RAD 29/11/04--------- £ SI 9900@1=9900 £ IC 100/10000
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: CHASE BUREAU REGISTER OFFICE SERVICES LTD NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-29CERTNMCOMPANY NAME CHANGED GARBEAM LIMITED CERTIFICATE ISSUED ON 29/11/04
2004-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-04-16363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-28363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2002-03-15363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA
2001-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-14363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-02-24363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-24363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-03-04288aNEW DIRECTOR APPOINTED
1998-03-0488(2)RAD 03/02/98--------- £ SI 99@1=99 £ IC 1/100
1998-02-20288bSECRETARY RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLETE LEASING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE LEASING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLETE LEASING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 132,176
Creditors Due Within One Year 2012-12-31 £ 122,523
Creditors Due Within One Year 2012-12-31 £ 122,523
Creditors Due Within One Year 2011-12-31 £ 87,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE LEASING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2013-12-31 £ 298,240
Cash Bank In Hand 2012-12-31 £ 277,582
Cash Bank In Hand 2012-12-31 £ 277,582
Cash Bank In Hand 2011-12-31 £ 187,749
Current Assets 2013-12-31 £ 378,150
Current Assets 2012-12-31 £ 315,563
Current Assets 2012-12-31 £ 315,563
Current Assets 2011-12-31 £ 221,108
Debtors 2013-12-31 £ 79,910
Debtors 2012-12-31 £ 37,981
Debtors 2012-12-31 £ 37,981
Debtors 2011-12-31 £ 33,359
Shareholder Funds 2013-12-31 £ 249,313
Shareholder Funds 2012-12-31 £ 196,396
Shareholder Funds 2012-12-31 £ 196,396
Shareholder Funds 2011-12-31 £ 136,501
Tangible Fixed Assets 2013-12-31 £ 3,339
Tangible Fixed Assets 2012-12-31 £ 3,356
Tangible Fixed Assets 2012-12-31 £ 3,356
Tangible Fixed Assets 2011-12-31 £ 3,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE LEASING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COMPLETE LEASING SOLUTIONS LIMITED owns 3 domain names.

leasingfinance.co.uk   completeleasing.co.uk   completeleasingsolutions.co.uk  

Trademarks
We have not found any records of COMPLETE LEASING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE LEASING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMPLETE LEASING SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE LEASING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE LEASING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE LEASING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.