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

VEHICLE LEASE AND SERVICE LIMITED

CENTRE FOR ADVANCED INDUSTRY 3RD FLOOR, COBLE DENE, ROYAL QUAYS, NORTH TYNESIDE, NE29 6DE,
Company Registration Number
03612397
Private Limited Company
Active

Company Overview

About Vehicle Lease And Service Ltd
VEHICLE LEASE AND SERVICE LIMITED was founded on 1998-08-10 and has its registered office in Royal Quays. The organisation's status is listed as "Active". Vehicle Lease And Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VEHICLE LEASE AND SERVICE LIMITED
 
Legal Registered Office
CENTRE FOR ADVANCED INDUSTRY 3RD FLOOR
COBLE DENE
ROYAL QUAYS
NORTH TYNESIDE
NE29 6DE
Other companies in NE29
 
Filing Information
Company Number 03612397
Company ID Number 03612397
Date formed 1998-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB708852318  
Last Datalog update: 2023-11-06 07:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VEHICLE LEASE AND SERVICE 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 VEHICLE LEASE AND SERVICE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WHEATLEY
Company Secretary 2014-04-28
LOUISE BENNETT
Director 2016-03-24
STEWART HAZON
Director 2010-03-22
DANIEL GEORGE FREDERICK KEATING
Director 2009-03-02
STEPHEN JOHN LOCKWOOD
Director 2009-10-21
JOHN EDWARD MCGOVERN
Director 2000-07-21
RICHARD IAN MURRAY
Director 2004-01-29
GARETH DAVID PEARSON
Director 2008-10-15
NEIL RUTHERFORD
Director 2001-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE NEWTON
Director 2012-05-23 2018-03-13
OWEN SUTHERLAND
Director 2014-04-01 2016-03-23
PAUL AINSLEY
Director 1999-02-15 2014-03-31
GRAEME BLACKBURN
Company Secretary 2011-03-18 2014-01-31
ALAN HUDSON JAMES
Company Secretary 2001-03-15 2011-03-18
MATTHEW PAUL GRANT
Director 2001-02-21 2010-03-22
KENNETH LINGE
Director 1998-10-15 2009-10-16
PAUL SPENCER WOOD
Director 1999-01-08 2009-02-27
JAMES WILLIAM WHITTAKER
Director 2008-05-23 2008-10-15
MICHAEL JOHN LEIGHTON
Director 2001-02-21 2008-04-30
STEPHEN PICKERING
Director 2007-06-04 2008-04-30
MARK JOHN HORSLEY
Director 2001-02-21 2006-10-31
BARRY LEIGHTON
Director 2000-05-08 2004-01-29
GAIL VALERIE GILES
Company Secretary 1998-10-15 2001-03-15
CHRISTOPHER MICHAEL GREEN
Director 1999-12-21 2001-02-21
ADRIAN HUDSON
Director 2000-01-20 2001-02-21
JOHN MICHAEL KITCHEN
Director 1999-05-19 2001-01-31
DAVID MALCOLM SWAN
Director 1999-01-08 2001-01-31
BARRY LEIGHTON
Director 1999-03-19 2000-04-11
SIMON MARK STRAW
Director 1999-01-08 2000-04-11
MELCHIOR DE VOGUE
Director 1999-01-08 1999-12-21
PHILIP VIVIAN GOULD
Director 1999-03-19 1999-12-21
DICKINSON DEES
Nominated Secretary 1998-08-10 1998-10-15
TIMOTHY JAMES CARE
Nominated Director 1998-08-10 1998-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART HAZON WAVE LTD Director 2017-08-31 CURRENT 2008-02-04 Active
STEWART HAZON ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Director 2017-08-31 CURRENT 1995-02-14 Active
STEWART HAZON WAVE UTILITIES LIMITED Director 2016-04-13 CURRENT 2000-08-04 Active
DANIEL GEORGE FREDERICK KEATING VLS LIMITED Director 2009-03-02 CURRENT 1999-10-15 Active
DANIEL GEORGE FREDERICK KEATING HARTLEPOOL ANTIQUES LIMITED Director 2007-04-26 CURRENT 1974-07-05 Liquidation
STEPHEN JOHN LOCKWOOD ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2014-05-09 CURRENT 1989-04-01 Dissolved 2016-12-27
STEPHEN JOHN LOCKWOOD VLS LIMITED Director 2014-04-01 CURRENT 1999-10-15 Active
STEPHEN JOHN LOCKWOOD NORTHERN TRANSPORT FINANCE LIMITED Director 2014-04-01 CURRENT 1988-11-02 Active
STEPHEN JOHN LOCKWOOD NORTHERN ELECTRIC FINANCE PLC Director 2014-04-01 CURRENT 1995-06-20 Active
STEPHEN JOHN LOCKWOOD CALENERGY RESOURCES LIMITED Director 2014-04-01 CURRENT 2002-08-12 Active
JOHN EDWARD MCGOVERN ST. AUGUSTINE'S PARISH CLUB LIMITED Director 2015-06-21 CURRENT 2000-12-07 Active
NEIL RUTHERFORD VLS LIMITED Director 2006-07-31 CURRENT 1999-10-15 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-03-17AP03Appointment of Mr Edward Jack Hill as company secretary on 2022-03-17
2022-01-18Termination of appointment of Joanne Wheatley on 2022-01-18
2022-01-18TM02Termination of appointment of Joanne Wheatley on 2022-01-18
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970051
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970050
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCGOVERN
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970049
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036123970036
2019-11-21CH01Director's details changed for Mr Daniel George Frederick Keating on 2019-11-20
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970048
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970047
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970046
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-31MEM/ARTSARTICLES OF ASSOCIATION
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036123970032
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-07-17PSC05Change of details for Northumbrian Water Group Commercial Solutions Limited as a person with significant control on 2016-04-06
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE NEWTON
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970044
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970045
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1900000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970043
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970042
2016-04-07AP01DIRECTOR APPOINTED MRS LOUISE BENNETT
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR OWEN SUTHERLAND
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970041
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970040
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1900000
2015-08-11AR0110/08/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970039
2015-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970038
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MCGOVERN / 18/02/2015
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970037
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970036
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1900000
2014-08-11AR0110/08/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970035
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970034
2014-05-06AP03SECRETARY APPOINTED MRS JOANNE WHEATLEY
2014-04-09AP01DIRECTOR APPOINTED OWEN SUTHERLAND
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSLEY
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY GRAEME BLACKBURN
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970033
2013-08-12AR0110/08/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036123970032
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-08-10AR0110/08/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HAZON / 10/08/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM, NORTHUMBRIAN WAY, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 6EH
2012-06-14AP01DIRECTOR APPOINTED DIANE NEWTON
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-09-02AR0110/08/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-03-18AP03SECRETARY APPOINTED MR GRAEME BLACKBURN
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN JAMES
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-08-24AR0110/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BSC MSC DANIEL GEORGE FREDERICK KEATING / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUTHERFORD / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID PEARSON / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN MURRAY / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MCGOVERN / 01/08/2010
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID PEARSON / 08/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 26/05/2010
2010-03-26AP01DIRECTOR APPOINTED STEWART HAZON
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-11-02AP01DIRECTOR APPOINTED STEPHEN JOHN LOCKWOOD
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-06288aDIRECTOR APPOINTED DANIEL GEORGE FREDERICK KEATING
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL WOOD
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-22288aDIRECTOR APPOINTED GARETH DAVID PEARSON
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHITTAKER
2008-08-27363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-10288aDIRECTOR APPOINTED JAMES WILLIAM WHITTAKER
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES / 02/05/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEIGHTON
Industry Information
SIC/NAIC Codes
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 VEHICLE LEASE AND SERVICE 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 VEHICLE LEASE AND SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LEASING AGREEMENTS 2012-05-03 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2011-10-28 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2011-06-07 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2011-03-15 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2010-10-27 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2010-03-10 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2010-03-10 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2010-03-10 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENT 2010-03-10 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2010-03-10 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2009-10-29 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2009-05-30 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2008-11-28 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2008-08-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2008-05-07 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2007-12-04 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2007-05-04 Satisfied BARCLAYS BANK PLC
ASSIGMENTS OF LEASING AGREEMENTS 2006-06-02 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2005-11-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2004-12-21 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2004-03-31 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2003-03-20 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2002-03-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2002-01-03 Satisfied BARCLAYS BANK PLC
CHARGE 2001-06-19 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2001-06-19 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LEASING AGREEMENTS 2000-09-20 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT OF LEASING AGREEMENTS 2000-03-18 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT OF LEASING AGREEMENTS 1999-12-21 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 1999-12-21 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of VEHICLE LEASE AND SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEHICLE LEASE AND SERVICE LIMITED
Trademarks
We have not found any records of VEHICLE LEASE AND SERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEHICLE LEASE AND SERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £1,046
Leeds City Council 2014-12 GBP £934
Leeds City Council 2014-11 GBP £1,346 External Hire -Permanent
Leeds City Council 2014-10 GBP £1,075 External Hire -Permanent
Leeds City Council 2014-9 GBP £934 External Hire -Permanent
Leeds City Council 2014-8 GBP £1,057 External Hire -Permanent
Leeds City Council 2014-7 GBP £1,100 External Hire -Permanent
Leeds City Council 2014-6 GBP £934 External Hire -Permanent
Leeds City Council 2014-5 GBP £934 External Hire -Permanent
Essex County Council 2014-5 GBP £3,655
Leeds City Council 2014-3 GBP £934 External Hire -Permanent
Leeds City Council 2014-1 GBP £1,868 External Hire -Permanent
Leeds City Council 2013-12 GBP £934 External Hire -Permanent
Leeds City Council 2013-11 GBP £934 External Hire -Permanent
Leeds City Council 2013-10 GBP £934 External Hire -Permanent
Leeds City Council 2013-8 GBP £934 External Hire -Permanent
Leeds City Council 2013-7 GBP £934 External Hire -Permanent
Leeds City Council 2013-6 GBP £934 External Hire -Permanent
Leeds City Council 2013-5 GBP £934 External Hire -Permanent
Leeds City Council 2013-4 GBP £934 External Hire -Permanent
Leeds City Council 2013-3 GBP £934 External Hire -Permanent
Leeds City Council 2013-2 GBP £934 External Hire -Permanent
Leeds City Council 2013-1 GBP £934 External Hire -Permanent
Leeds City Council 2012-12 GBP £934 External Hire -Permanent
Leeds City Council 2012-11 GBP £934 External Hire -Permanent

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 VEHICLE LEASE AND SERVICE 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 VEHICLE LEASE AND SERVICE 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 VEHICLE LEASE AND SERVICE LIMITED any grants or awards.
Ownership
    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.