General information

Name:

Capsol Leasing Ltd

Office Address:

3 Greengate Cardale Park HG3 1GY Harrogate

Number: 09217102

Incorporation date: 2014-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Capsol Leasing began its operations in the year 2014 as a Private Limited Company registered with number: 09217102. This particular business has been functioning for ten years and the present status is active. This company's head office is based in Harrogate at 3 Greengate. You could also find the company utilizing the zip code, HG3 1GY. The enterprise's registered with SIC code 77330 meaning Renting and leasing of office machinery and equipment (including computers). Its most recent filed accounts documents were submitted for the period up to Fri, 30th Sep 2022 and the latest confirmation statement was submitted on Fri, 1st Sep 2023.

As found in the following company's directors directory, since 2022 there have been four directors including: Ajay H., Richard B. and Scott C..

Financial data based on annual report

Company staff

Ajay H.

Role: Director

Appointed: 09 December 2022

Latest update: 20 March 2024

Richard B.

Role: Director

Appointed: 03 March 2022

Latest update: 20 March 2024

Scott C.

Role: Director

Appointed: 19 June 2020

Latest update: 20 March 2024

Nicholas M.

Role: Director

Appointed: 15 September 2014

Latest update: 20 March 2024

People with significant control

The companies that control this firm are as follows: Ram Tracking Acquisition Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Nelson House, George Mann Road, LS10 1DJ, England and was registered as a PSC under the registration number 12118533.

Ram Tracking Acquisition Limited
Address: First Floor Nelson House, George Mann Road, Leeds, England, LS10 1DJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12118533
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher M.
Notified on 6 April 2016
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-09-15
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 9 May 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 1st September 2023 (CS01)
filed on: 26th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
9
Company Age

Similar companies nearby

Closest companies