Contract Finance And Leasing Limited CLEVEDON


Founded in 2000, Contract Finance And Leasing, classified under reg no. 03954678 is an active company. Currently registered at The Court House Ham Lane BS21 6XE, Clevedon the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2010/10/11 Contract Finance And Leasing Limited is no longer carrying the name Exclusivebenefits.

Currently there are 2 directors in the the firm, namely Marta G. and Roger G.. In addition one secretary - Marta G. - is with the company. 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.

Contract Finance And Leasing Limited Address / Contact

Office Address The Court House Ham Lane
Office Address2 Kingston Seymour
Town Clevedon
Post code BS21 6XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954678
Date of Incorporation Thu, 23rd Mar 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Marta G.

Position: Secretary

Appointed: 07 November 2014

Marta G.

Position: Director

Appointed: 07 November 2014

Roger G.

Position: Director

Appointed: 07 November 2011

Emily C.

Position: Director

Appointed: 07 November 2014

Resigned: 07 November 2014

Roger G.

Position: Secretary

Appointed: 07 November 2014

Resigned: 07 November 2014

Emily C.

Position: Director

Appointed: 27 April 2012

Resigned: 07 November 2014

Steven C.

Position: Director

Appointed: 01 July 2009

Resigned: 27 April 2012

Mark G.

Position: Director

Appointed: 13 June 2008

Resigned: 08 August 2011

David L.

Position: Secretary

Appointed: 26 June 2002

Resigned: 16 March 2012

Neil B.

Position: Director

Appointed: 01 August 2001

Resigned: 08 August 2011

Mark G.

Position: Director

Appointed: 01 August 2001

Resigned: 24 December 2004

Mark G.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 August 2001

Roger G.

Position: Director

Appointed: 23 March 2000

Resigned: 01 October 2009

John W.

Position: Director

Appointed: 23 March 2000

Resigned: 13 June 2008

John W.

Position: Secretary

Appointed: 23 March 2000

Resigned: 26 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Roger G. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Victoria G. This PSC and has 75,01-100% voting rights.

Roger G.

Notified on 12 December 2017
Nature of control: 75,01-100% voting rights

Victoria G.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% voting rights

Company previous names

Exclusivebenefits October 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth98 50189 144       
Balance Sheet
Current Assets 93 74283 01874 74689 67385 55876 38070 69844 474
Net Assets Liabilities 89 14478 35570 00883 86781 27575 42169 73943 516
Cash Bank In Hand102 58093 742       
Net Assets Liabilities Including Pension Asset Liability98 50189 144       
Tangible Fixed Assets513344       
Reserves/Capital
Called Up Share Capital11 75011 750       
Profit Loss Account Reserve46 75137 394       
Shareholder Funds98 50189 144       
Other
Accrued Liabilities Deferred Income  1 5001 4992 516959960960959
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 200-1 500      
Average Number Employees During Period     2222
Creditors 9 9529 6029 6029 6029 6026 2096 2096 209
Fixed Assets6 7236 5546 4396 3636 3126 2786 2106 2106 210
Net Current Assets Liabilities91 77882 59073 41665 14480 07175 95670 17164 48938 265
Total Assets Less Current Liabilities 90 34479 85571 50786 38382 23476 38170 69944 475
Amount Specific Advance Or Credit Directors -1 697-1 696      
Amount Specific Advance Or Credit Made In Period Directors -1 697       
Capital Redemption Reserve22 50022 500       
Creditors Due Within One Year10 80211 152       
Investments Fixed Assets6 2106 210       
Number Shares Allotted27 50027 500       
Par Value Share 0       
Share Premium Account17 50017 500       
Value Shares Allotted11 75011 750       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, August 2023
Free Download (4 pages)

Company search