Chelsea Vale Independent Leasing Limited OXFORD


Founded in 1998, Chelsea Vale Independent Leasing, classified under reg no. 03633990 is an active company. Currently registered at Magdalen Centre OX4 4GA, Oxford the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 5, 1999 Chelsea Vale Independent Leasing Limited is no longer carrying the name Chelsea Vale Independant Leasing.

The company has one director. Lynda M., appointed on 17 September 1998. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Dean M.. There were no ex directors.

Chelsea Vale Independent Leasing Limited Address / Contact

Office Address Magdalen Centre
Office Address2 Oxford Science Park
Town Oxford
Post code OX4 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03633990
Date of Incorporation Thu, 17th Sep 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lynda M.

Position: Director

Appointed: 17 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 17 September 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 17 September 1998

Dean M.

Position: Secretary

Appointed: 17 September 1998

Resigned: 30 September 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Lynda M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dean M. This PSC owns 25-50% shares.

Lynda M.

Notified on 30 September 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Dean M.

Notified on 30 September 2016
Ceased on 18 March 2019
Nature of control: 25-50% shares

Company previous names

Chelsea Vale Independant Leasing January 5, 1999
Relco Leasing Services October 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth758 073807 417830 906830 978      
Balance Sheet
Current Assets775 762839 237863 945850 958805 239565 56854 8769 21413 1575 811
Net Assets Liabilities   830 978809 097511 182514 277548 335564 410601 932
Cash Bank In Hand773 143839 237857 040       
Debtors2 619 6 905       
Net Assets Liabilities Including Pension Asset Liability758 073807 417830 906830 978      
Tangible Fixed Assets21 51016 61812 695       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve757 973807 317830 806       
Shareholder Funds758 073807 417830 906830 978      
Other
Average Number Employees During Period     11111
Creditors   6 40919 19222 63225 99311 91713 70817 686
Fixed Assets21 51016 61812 6959 9007 5196 289490 842582 373655 602696 942
Net Current Assets Liabilities736 563798 079821 115827 487805 239542 93628 8832 70355111 875
Total Assets Less Current Liabilities758 073814 697833 810837 387812 758549 225519 725579 670655 051685 067
Creditors Due After One Year 7 2802 9046 409      
Creditors Due Within One Year39 19941 15842 83023 471      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 648308       
Tangible Fixed Assets Cost Or Valuation51 59052 23852 546       
Tangible Fixed Assets Depreciation30 08035 62039 851       
Tangible Fixed Assets Depreciation Charged In Period 5 5404 231       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements