Company NameAdvanced Vehicle Leasing (Stockton) Limited
DirectorStuart Wallace Beagrie
Company StatusActive
Company Number05019374
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Stuart Wallace Beagrie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RY
Secretary NameMr Clarke Stuart Beagrie
StatusCurrent
Appointed03 August 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address10 Barton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RY
Secretary NameMr John Howard Barnes
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Clarendon Road
Thornaby
Stockton On Tees
TS17 8JN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteavluk.co.uk
Email address[email protected]
Telephone01642 793444
Telephone regionMiddlesbrough

Location

Registered Address10 Barton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Stuart Wallace Beagrie
100.00%
Ordinary

Financials

Year2014
Net Worth£147,597
Cash£375,603
Current Liabilities£339,074

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

23 February 2021Delivered on: 25 February 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 February 2021Registration of charge 050193740001, created on 23 February 2021 (18 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 January 2018Change of details for Mr Stuart Wallace Beagrie as a person with significant control on 23 June 2017 (2 pages)
21 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 June 2017Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages)
23 June 2017Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 March 2015Registered office address changed from The Old Offices Urlay Nook Yarm Tees Valley TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from The Old Offices Urlay Nook Yarm Tees Valley TS16 0LA to 10 Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 September 2014Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages)
19 September 2014Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages)
19 September 2014Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page)
19 September 2014Appointment of Mr Clarke Stuart Beagrie as a secretary on 3 August 2014 (2 pages)
19 September 2014Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page)
19 September 2014Termination of appointment of John Howard Barnes as a secretary on 3 August 2014 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 April 2008Registered office changed on 14/04/2008 from varsity house falcon court preston farm stockton on tees TS18 3TS (1 page)
14 April 2008Registered office changed on 14/04/2008 from varsity house falcon court preston farm stockton on tees TS18 3TS (1 page)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
28 January 2008Return made up to 19/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 February 2007Return made up to 19/01/07; full list of members (2 pages)
9 February 2007Return made up to 19/01/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
29 January 2005Return made up to 19/01/05; full list of members (6 pages)
29 January 2005Return made up to 19/01/05; full list of members (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2004Registered office changed on 28/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (15 pages)
19 January 2004Incorporation (15 pages)