Collease Truck And Trailer Rentals Limited NORWICH


Collease Truck And Trailer Rentals started in year 1975 as Private Limited Company with registration number 01207491. The Collease Truck And Trailer Rentals company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Norwich at School Lane. Postal code: NR7 8TL. Since October 1, 2003 Collease Truck And Trailer Rentals Limited is no longer carrying the name Collease Trailer Rentals.

At present there are 5 directors in the the company, namely Emma C., Christopher A. and Sarah D. and others. In addition one secretary - Emma C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IP6 0LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038548 . It is located at Elevator Road, Trafford Park, Manchester with a total of 4 carsand 2 trailers.

Collease Truck And Trailer Rentals Limited Address / Contact

Office Address School Lane
Office Address2 Sprowston
Town Norwich
Post code NR7 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207491
Date of Incorporation Mon, 14th Apr 1975
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Emma C.

Position: Director

Appointed: 18 December 2023

Christopher A.

Position: Director

Appointed: 26 March 2019

Sarah D.

Position: Director

Appointed: 26 March 2019

Martin D.

Position: Director

Appointed: 26 March 2019

Simon B.

Position: Director

Appointed: 02 February 2007

Emma C.

Position: Secretary

Appointed: 13 June 2002

Peter C.

Position: Director

Resigned: 14 January 2024

Duncan S.

Position: Director

Appointed: 01 December 2009

Resigned: 12 March 2014

Kevin P.

Position: Director

Appointed: 08 February 2007

Resigned: 26 June 2007

Raymond B.

Position: Director

Appointed: 02 February 2007

Resigned: 06 July 2009

Michael S.

Position: Secretary

Appointed: 25 August 2005

Resigned: 05 January 2022

Anthony D.

Position: Director

Appointed: 01 November 2003

Resigned: 07 June 2010

Ian S.

Position: Secretary

Appointed: 07 January 2002

Resigned: 13 June 2002

Alan H.

Position: Secretary

Appointed: 22 September 1997

Resigned: 07 January 2002

George M.

Position: Director

Appointed: 11 September 1992

Resigned: 17 October 2003

Anthony D.

Position: Secretary

Appointed: 11 September 1992

Resigned: 09 September 1997

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Saint Vincent Holdings Limited from Norwich, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter Colby Commercials Limited that entered Norwich, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Saint Vincent Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Saint Vincent Holdings Limited

School Lane Sprowston, Norwich, Norfolk, NR7 8TL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07809769
Notified on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter Colby Commercials Limited

Saint Vincent Holdings Limited School Lane, Sprowston, Norwich, Norfolk, NR7 8TL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01166032
Notified on 16 May 2018
Ceased on 24 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saint Vincent Holdings Limited

School Lane Sprowston, Norwich, Norfolk, NR7 8TL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07809769
Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Collease Trailer Rentals October 1, 2003
Collease June 12, 2000
-lease May 29, 1996

Transport Operator Data

Elevator Road
Address Trafford Park
City Manchester
Post code M17 1BR
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 3rd, March 2023
Free Download (23 pages)

Company search

Advertisements