Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDSOR VEHICLE LEASING LIMITED
Company Information for

WINDSOR VEHICLE LEASING LIMITED

Centenary House, Beresford Way, Chesterfield, S41 9FG,
Company Registration Number
00607670
Private Limited Company
Active

Company Overview

About Windsor Vehicle Leasing Ltd
WINDSOR VEHICLE LEASING LIMITED was founded on 1958-07-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Windsor Vehicle Leasing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINDSOR VEHICLE LEASING LIMITED
 
Legal Registered Office
Centenary House
Beresford Way
Chesterfield
S41 9FG
Other companies in SL4
 
Telephone01753 856126
 
Filing Information
Company Number 00607670
Company ID Number 00607670
Date formed 1958-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts DORMANT
Last Datalog update: 2024-03-20 13:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR VEHICLE LEASING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDSOR VEHICLE LEASING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP AUSTIN SMITH
Company Secretary 2007-12-31
BENJAMIN PHILIP NEWTON
Director 2007-12-31
PHILIP NEWTON
Director 1991-12-29
PHILIP AUSTIN SMITH
Director 2000-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN ERNEST SIDNEY WILKINS
Director 1991-12-29 2016-03-24
DONALD ALEXANDER GRAYSON
Company Secretary 1991-12-29 2007-12-31
DONALD ALEXANDER GRAYSON
Director 1991-12-29 2007-12-31
RICHARD JEREMY CLARK
Director 1991-12-29 2006-08-27
GRAHAM IAN NICHOLSON
Director 1991-12-29 2005-05-10
RICHARD KENNETH BAMFORD MILLAR
Director 1999-07-01 2000-06-30
JOHN FREDERICK ARTHUR WIGGINS
Director 1991-12-29 1997-03-31
JAMES CURTIS BERRY
Director 1991-12-29 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP AUSTIN SMITH AUREOLE WINDSOR LIMITED Company Secretary 2007-12-31 CURRENT 1973-03-12 Active
PHILIP AUSTIN SMITH A.A. CLARK LIMITED Company Secretary 2007-12-31 CURRENT 1911-08-14 Active
PHILIP AUSTIN SMITH NIMBUS SECURITIES LIMITED Company Secretary 2007-12-31 CURRENT 1972-04-12 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE FINANCE LIMITED Company Secretary 2007-12-31 CURRENT 1938-12-17 Active
BENJAMIN PHILIP NEWTON AUREOLE WINDSOR LIMITED Director 2007-12-31 CURRENT 1973-03-12 Active
BENJAMIN PHILIP NEWTON A.A. CLARK LIMITED Director 2007-12-31 CURRENT 1911-08-14 Active
PHILIP NEWTON OWNER BREEDER MEDIA GROUP LIMITED Director 2015-09-28 CURRENT 2004-06-08 Active
PHILIP NEWTON TALKHEALTH PARTNERSHIP LIMITED Director 2013-07-26 CURRENT 2007-11-26 Active
PHILIP NEWTON THE THOROUGHBRED BREEDERS' ASSOCIATION Director 2012-06-28 CURRENT 2009-11-11 Active
PHILIP NEWTON AUREOLE WINDSOR LIMITED Director 1991-12-29 CURRENT 1973-03-12 Active
PHILIP NEWTON A.A. CLARK LIMITED Director 1991-12-29 CURRENT 1911-08-14 Active
PHILIP NEWTON NIMBUS SECURITIES LIMITED Director 1991-12-29 CURRENT 1972-04-12 Active
PHILIP NEWTON WINDSOR VEHICLE FINANCE LIMITED Director 1991-12-29 CURRENT 1938-12-17 Active
PHILIP AUSTIN SMITH NIMBUS SECURITIES LIMITED Director 2007-12-31 CURRENT 1972-04-12 Active
PHILIP AUSTIN SMITH WINDSOR VEHICLE FINANCE LIMITED Director 2007-12-31 CURRENT 1938-12-17 Active
PHILIP AUSTIN SMITH A.A. CLARK LIMITED Director 2000-12-18 CURRENT 1911-08-14 Active
PHILIP AUSTIN SMITH AUREOLE WINDSOR LIMITED Director 1999-02-01 CURRENT 1973-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-21CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-08-27AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 03/01/19
2019-08-08AP03Appointment of Mrs Carey Kenning as company secretary on 2019-08-01
2019-08-08AP01DIRECTOR APPOINTED MR ROBERT MALCOLM SAYERS
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN SMITH
2019-08-08TM02Termination of appointment of Philip Austin Smith on 2019-07-31
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700073
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PHILIP NEWTON
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH
2019-01-29PSC02Notification of Ura Ventures Limited as a person with significant control on 2019-01-03
2019-01-29AP01DIRECTOR APPOINTED MR RICHARD THOMAS KENNING
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWTON
2019-01-29PSC07CESSATION OF PHILIP NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006076700027
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006076700041
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006076700024
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700072
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700071
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700070
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700069
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700068
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700067
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700066
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700065
2017-02-11AUDAUDITOR'S RESIGNATION
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700064
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700063
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700062
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700061
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700060
2016-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700059
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700058
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700057
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALUN WILKINS
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700056
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700055
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700054
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700053
2016-01-04AR0129/12/15 FULL LIST
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700052
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700051
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700050
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700049
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700048
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700047
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700046
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700045
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700044
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700043
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700042
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700041
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700040
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0129/12/14 FULL LIST
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700039
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700038
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700037
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700036
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700035
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700034
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700033
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700032
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700031
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700030
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0129/12/13 FULL LIST
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700029
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700028
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700027
2013-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700026
2013-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700025
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700024
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700023
2013-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006076700022
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PHILIP NEWTON / 12/04/2013
2013-01-25AR0129/12/12 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0129/12/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0129/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0129/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN ERNEST SIDNEY WILKINS / 29/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP AUSTIN SMITH / 29/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-18AUDAUDITOR'S RESIGNATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 17-19 ALMA ROAD WINDSOR BERKS SL4 3HT
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25288bDIRECTOR RESIGNED
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to WINDSOR VEHICLE LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDSOR VEHICLE LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 72
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding CLOSE LEASING LIMITED
2015-05-18 Outstanding CLOSE LEASING LTD
2015-04-09 Outstanding CLOSE LEASING LIMITED
2015-03-17 Outstanding CLOSE LEASING LIMITED
2015-02-23 Outstanding CLOSE LEASING LIMITED
2015-01-08 Outstanding CLOSE LEASING LIMITED
2014-12-19 Outstanding CLOSE LEASING LIMITED
2014-11-17 Outstanding CLOSE LEASING LIMITED
2014-10-15 Outstanding CLOSE LEASING LIMITED
2014-09-19 Outstanding CLOSE LEASING LIMITED
2014-07-14 Outstanding CLOSE LEASING LIMITED
2014-06-05 Outstanding CLOSE LEASING LIMITED
2014-05-06 Outstanding CLOSE LEASING LIMITED
2014-03-17 Outstanding CLOSE LEASING LIMITED
2014-02-06 Outstanding CLOSE LEASING LIMITED
2014-01-06 Outstanding CLOSE LEASING LIMITED
2013-12-06 Outstanding CLOSE LEASING LIMITED
2013-11-13 Outstanding CLOSE LEASING LIMITED
2013-10-30 Outstanding GMAC UK PLC
2013-10-19 Outstanding CLOSE LEASING LIMITED
2013-09-28 Outstanding CLOSE LEASING LIMITED
2013-08-16 Outstanding CLOSE LEASING LIMITED
2013-07-19 Outstanding CLOSE LEASING LIMITED
2013-06-26 Outstanding CLOSE LEASING LIMITED
FLOATING CHARGE 2008-12-19 Outstanding UNITED DOMINIONS TRUST LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2005-11-08 Outstanding PHILIP NEWTON (THE LENDER)
LRP CHARGE 2005-11-04 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC AS AGENT AND TRUSTEE AND FOR ITSELF AND EACHGMAC GROUP COMPANY
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31ST OCTOBER 1998 1999-07-22 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31ST OCTOBER 1998 1999-06-16 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31ST OCTOBER 1998 1999-05-13 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31 OCTOBER 1998 1999-04-30 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED-31ST OCTOBER 1998 1999-03-27 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED-31ST OCTOBER 1998 1999-03-26 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED-31ST OCTOBER 1998 1999-03-19 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED-31ST OCTOBER 1998 1999-03-05 Satisfied CAPITAL BANK PLC
CERTIFICATE OF ASSIGNMENT PURSUANT TO A MASTER ASSIGNMENT DATED 31ST OCTOBER 1998 1999-02-05 Satisfied CAPITAL BANK PLC
DEBENTURE 1997-09-01 Satisfied HITACHI CREDIT (U.K.) PLC
DEED OF CHARGE 1997-02-12 Outstanding CA INDUSTRIAL FINANCE LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1996-05-09 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1993-01-26 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1992-09-14 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
MORTGAGE DEBENTURE 1991-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE CREATING A FLOATING CHARGE. 1990-03-22 Satisfied HILL SAMUEL BANK LTD
CHARGE 1983-05-10 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDSOR VEHICLE LEASING LIMITED

Intangible Assets
Patents
We have not found any records of WINDSOR VEHICLE LEASING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WINDSOR VEHICLE LEASING LIMITED owns 1 domain names.

wvl.co.uk  

Trademarks
We have not found any records of WINDSOR VEHICLE LEASING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINDSOR VEHICLE LEASING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £429
Windsor and Maidenhead Council 2014-12 GBP £429
Windsor and Maidenhead Council 2014-11 GBP £429
Windsor and Maidenhead Council 2014-10 GBP £429
Windsor and Maidenhead Council 2014-9 GBP £429
Windsor and Maidenhead Council 2014-8 GBP £429
Windsor and Maidenhead Council 2014-7 GBP £429
Windsor and Maidenhead Council 2014-6 GBP £429
Windsor and Maidenhead Council 2014-5 GBP £429
Windsor and Maidenhead Council 2014-4 GBP £429
Windsor and Maidenhead Council 2014-3 GBP £429
Windsor and Maidenhead Council 2014-2 GBP £429
Windsor and Maidenhead Council 2014-1 GBP £429
Windsor and Maidenhead Council 2013-12 GBP £429
Windsor and Maidenhead Council 2013-11 GBP £429
Windsor and Maidenhead Council 2013-10 GBP £429
Windsor and Maidenhead Council 2013-9 GBP £429
Windsor and Maidenhead Council 2013-8 GBP £429
Windsor and Maidenhead Council 2013-7 GBP £429
Windsor and Maidenhead Council 2013-6 GBP £429
Windsor and Maidenhead Council 2013-5 GBP £429
Windsor and Maidenhead Council 2013-4 GBP £701
Windsor and Maidenhead Council 2013-3 GBP £795
Windsor and Maidenhead Council 2013-2 GBP £429
Windsor and Maidenhead Council 2013-1 GBP £612
Windsor and Maidenhead Council 2012-12 GBP £795
Windsor and Maidenhead Council 2012-11 GBP £429
Windsor and Maidenhead Council 2012-10 GBP £429
Windsor and Maidenhead Council 2012-9 GBP £429
Windsor and Maidenhead Council 2012-8 GBP £429
Windsor and Maidenhead Council 2012-7 GBP £429
Windsor and Maidenhead Council 2012-6 GBP £429
Windsor and Maidenhead Council 2012-5 GBP £529
Windsor and Maidenhead Council 2012-4 GBP £1,287
Windsor and Maidenhead Council 2012-3 GBP £420
Windsor and Maidenhead Council 2012-2 GBP £420
Windsor and Maidenhead Council 2012-1 GBP £840
Windsor and Maidenhead Council 2011-11 GBP £2,615
Royal Borough of Windsor & Maidenhead 2011-11 GBP £2,195
Windsor and Maidenhead Council 2011-10 GBP £420
Windsor and Maidenhead Council 2011-9 GBP £420
Windsor and Maidenhead Council 2011-8 GBP £840
Windsor and Maidenhead Council 2011-6 GBP £420
Windsor and Maidenhead Council 2011-5 GBP £840
Windsor and Maidenhead Council 2010-2 GBP £2,195
Windsor and Maidenhead Council 2009-11 GBP £2,195

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINDSOR VEHICLE LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDSOR VEHICLE LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDSOR VEHICLE LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.