Collease Truck And Trailer Rentals Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number 01207491
Record last updated Tuesday, May 20, 2025 6:16:58 AM UTC
Official Address 1 C/o Grant Thornton Uk LLp Kingfisher House Gilders Way St James Place Thorpe Hamlet
There are 63 companies registered at this street
Locality Thorpe Hamlet
Region Norfolk, England
Postal Code NR31UB
Sector Renting and leasing of trucks and other heavy vehicles

Charts

Visits

COLLEASE TRUCK AND TRAILER RENTALS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-22025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 17, 2025 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 19, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 19, 2025 Appointment of a woman Appointment of a woman
Registry Aug 14, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 14, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 18, 2023 Appointment of a woman Appointment of a woman
Registry Jan 5, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 26, 2019 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Aug 24, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 24, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 16, 2018 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 16, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 16, 2013 Annual return Annual return
Registry May 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 31, 2013 Statement of satisfaction of a charge / full / charge no 1 1207... Statement of satisfaction of a charge / full / charge no 1 1207...
Registry May 31, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 2, 2013 Annual accounts Annual accounts
Registry Aug 20, 2012 Annual return Annual return
Financials Mar 2, 2012 Annual accounts Annual accounts
Registry Aug 22, 2011 Annual return Annual return
Financials May 10, 2011 Annual accounts Annual accounts
Registry Aug 16, 2010 Annual return Annual return
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Jun 8, 2010 Resignation of one Director Resignation of one Director
Registry Dec 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 19, 2009 Annual return Annual return
Registry Jul 17, 2009 Resignation of a director Resignation of a director
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry May 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 10, 2009 Register of members Register of members
Registry Feb 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2009 Register of members Register of members
Registry Aug 15, 2008 Annual return Annual return
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Jun 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2007 Annual return Annual return
Registry Jul 5, 2007 Resignation of a director Resignation of a director
Financials Mar 26, 2007 Annual accounts Annual accounts
Registry Mar 20, 2007 Appointment of a director Appointment of a director
Registry Feb 20, 2007 Appointment of a director 1207... Appointment of a director 1207...
Registry Feb 20, 2007 Appointment of a director Appointment of a director
Registry Feb 2, 2007 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Dec 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 15, 2006 Annual return Annual return
Registry Aug 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 8, 2006 Annual accounts Annual accounts
Registry Sep 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 25, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 15, 2005 Annual return Annual return
Financials Feb 8, 2005 Annual accounts Annual accounts
Registry Oct 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2004 Annual return Annual return
Financials Jun 10, 2004 Annual accounts Annual accounts
Registry Nov 13, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 13, 2003 Appointment of a director Appointment of a director
Registry Oct 30, 2003 Resignation of a director Resignation of a director
Registry Oct 1, 2003 Change of name certificate Change of name certificate
Registry Aug 26, 2003 Annual return Annual return
Registry Jun 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1207... Declaration of satisfaction in full or in part of a mortgage or charge 1207...
Financials Jun 4, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1207... Declaration of satisfaction in full or in part of a mortgage or charge 1207...
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1207... Declaration of satisfaction in full or in part of a mortgage or charge 1207...
Registry Mar 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2002 Annual return Annual return
Registry Jun 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Jun 13, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials May 20, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 2002 Resignation of a secretary Resignation of a secretary
Registry Aug 17, 2001 Annual return Annual return
Financials Apr 20, 2001 Annual accounts Annual accounts
Registry Aug 23, 2000 Annual return Annual return
Registry Jun 9, 2000 Change of name certificate Change of name certificate
Financials May 3, 2000 Annual accounts Annual accounts
Registry Feb 23, 2000 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 25, 1999 Annual return Annual return
Financials Apr 30, 1999 Annual accounts Annual accounts
Registry Aug 18, 1998 Annual return Annual return
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1207... Declaration of satisfaction in full or in part of a mortgage or charge 1207...
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 16, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Appointment of a secretary Appointment of a secretary
Registry Oct 8, 1997 Resignation of a secretary Resignation of a secretary
Registry Aug 22, 1997 Annual return Annual return
Financials May 21, 1997 Annual accounts Annual accounts
Registry Oct 21, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 28, 1996 Annual return Annual return
Registry May 28, 1996 Change of name certificate Change of name certificate
Registry Apr 27, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 19, 1996 Annual accounts Annual accounts
Registry Oct 12, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 1995 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)