Close Leasing Limited MANCHESTER


Founded in 2007, Close Leasing, classified under reg no. 06377532 is an active company. Currently registered at Olympic Court Third Avenue M17 1AP, Manchester the company has been in the business for 17 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Matthew R., Ryan C. and Philip T.. Of them, Philip T. has been with the company the longest, being appointed on 24 October 2013 and Matthew R. has been with the company for the least time - from 31 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Close Leasing Limited Address / Contact

Office Address Olympic Court Third Avenue
Office Address2 Trafford Park Village
Town Manchester
Post code M17 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06377532
Date of Incorporation Thu, 20th Sep 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Matthew R.

Position: Director

Appointed: 31 July 2023

Ryan C.

Position: Director

Appointed: 08 October 2018

Philip T.

Position: Director

Appointed: 24 October 2013

David P.

Position: Director

Appointed: 17 November 2016

Resigned: 30 September 2018

Rachelle F.

Position: Director

Appointed: 06 July 2015

Resigned: 17 November 2016

David T.

Position: Director

Appointed: 25 March 2014

Resigned: 01 March 2021

Adrian S.

Position: Director

Appointed: 14 October 2013

Resigned: 21 September 2020

Nicholas P.

Position: Director

Appointed: 01 March 2012

Resigned: 06 July 2015

Nicholas P.

Position: Secretary

Appointed: 01 September 2011

Resigned: 06 July 2015

Philip D.

Position: Secretary

Appointed: 15 July 2010

Resigned: 09 June 2011

Mary M.

Position: Director

Appointed: 19 April 2010

Resigned: 31 July 2013

Paul B.

Position: Director

Appointed: 25 February 2008

Resigned: 30 June 2016

Neil D.

Position: Director

Appointed: 01 November 2007

Resigned: 31 July 2023

Noel P.

Position: Director

Appointed: 01 November 2007

Resigned: 31 July 2011

Roger S.

Position: Director

Appointed: 01 November 2007

Resigned: 01 April 2012

Thomas D.

Position: Director

Appointed: 01 November 2007

Resigned: 11 October 2013

Stan C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 15 July 2010

Michael B.

Position: Director

Appointed: 24 September 2007

Resigned: 01 April 2010

Maurice D.

Position: Secretary

Appointed: 21 September 2007

Resigned: 19 October 2007

Stan C.

Position: Director

Appointed: 21 September 2007

Resigned: 15 July 2010

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 20 September 2007

Resigned: 21 September 2007

Ingleby Holdings Limited

Position: Director

Appointed: 20 September 2007

Resigned: 21 September 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Close Brothers Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Close Brothers Limited

Close Brothers Group Plc 10 Crown Place, London, EC2A 4FT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 0195626
Notified on 14 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/07/31
filed on: 23rd, December 2023
Free Download (42 pages)

Company search

Advertisements