Kew Vehicle Leasing Limited NORTH LEIGH


Kew Vehicle Leasing started in year 2013 as Private Limited Company with registration number 08594501. The Kew Vehicle Leasing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in North Leigh at Tamarisk House. Postal code: OX29 6SW.

The company has 2 directors, namely Gareth J., Duncan F.. Of them, Duncan F. has been with the company the longest, being appointed on 5 October 2020 and Gareth J. has been with the company for the least time - from 20 December 2021. As of 26 April 2024, there were 2 ex directors - Alan C., Lee J. and others listed below. There were no ex secretaries.

Kew Vehicle Leasing Limited Address / Contact

Office Address Tamarisk House
Office Address2 North Leigh Business Park
Town North Leigh
Post code OX29 6SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08594501
Date of Incorporation Tue, 2nd Jul 2013
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Gareth J.

Position: Director

Appointed: 20 December 2021

Duncan F.

Position: Director

Appointed: 05 October 2020

Alan C.

Position: Director

Appointed: 05 October 2020

Resigned: 14 February 2023

Lee J.

Position: Director

Appointed: 02 July 2013

Resigned: 05 October 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Jurni Limited from North Leigh, England. The abovementioned PSC is categorised as "a limited company", 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. Another one in the persons with significant control register is Lee J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jurni Limited

Tamarisk House North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07216831
Notified on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lee J.

Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312019-07-312020-09-302020-12-312021-12-312022-12-31
Net Worth1 3612 33815 723     
Balance Sheet
Cash Bank On Hand   39 2355 6571  
Current Assets19 02019 00830 148103 89936 85536 21826 248 
Debtors10 55013 0968 14864 66431 19836 21726 24831 022
Net Assets Liabilities   12 932-24 891-41 366  
Other Debtors   2 88319 41932 26019 50424 155
Property Plant Equipment   4 7838 9297 9564 2471 920
Cash Bank In Hand8 4705 91222 000     
Net Assets Liabilities Including Pension Asset Liability1 3612 33815 723     
Tangible Fixed Assets4 0682 8801 692     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve1 3602 33715 722     
Shareholder Funds1 3612 33815 723     
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 6607 7768 74912 45814 785
Amounts Owed To Group Undertakings      2 04999 209
Average Number Employees During Period   77233
Bank Borrowings Overdrafts    9 34417 54611 5455 935
Creditors   94 93769 80285 54081 238105 144
Future Minimum Lease Payments Under Non-cancellable Operating Leases    48 00048 00048 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 1169733 7092 327
Net Current Assets Liabilities-1 8933514 3368 962-32 947-49 322-54 990-74 122
Nominal Value Shares Issued Specific Share Issue    0   
Number Shares Issued Fully Paid    200200200200
Other Creditors   17 85726 36936 12167 644 
Other Taxation Social Security Payable   29 61811 904173  
Par Value Share111 0000
Property Plant Equipment Gross Cost   8 44316 70516 70516 705 
Provisions For Liabilities Balance Sheet Subtotal   813873   
Total Additions Including From Business Combinations Property Plant Equipment    8 262   
Total Assets Less Current Liabilities2 1752 91516 02813 745-24 018-41 366-50 743-72 202
Trade Creditors Trade Payables   47 46222 18531 700  
Trade Debtors Trade Receivables   61 78111 7793 9576 7446 867
Creditors Due Within One Year20 91318 97415 812     
Fixed Assets4 0682 8801 692     
Number Shares Allotted111     
Provisions For Liabilities Charges814576305     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions4 753       
Tangible Fixed Assets Cost Or Valuation4 7534 7534 753     
Tangible Fixed Assets Depreciation6851 8733 061     
Tangible Fixed Assets Depreciation Charged In Period6851 1881 188     
Amount Specific Advance Or Credit Directors  7 318     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-11-20
filed on: 22nd, November 2023
Free Download (2 pages)

Company search