Technology Leasing Limited

General information

Name:

Technology Leasing Ltd

Office Address:

18 Manor Courtyard, Hughenden Avenue HP13 5RE High Wycombe

Number: 04763126

Incorporation date: 2003-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Technology Leasing Limited with reg. no. 04763126 has been competing in the field for twenty one years. The Private Limited Company is officially located at 18 Manor Courtyard,, Hughenden Avenue, High Wycombe and their post code is HP13 5RE. The firm switched its name three times. Before 2021 this company has delivered its services under the name of Westwon Leasemaster but at this moment this company is listed under the business name Technology Leasing Limited. The company's classified under the NACE and SIC code 64910 and has the NACE code: Financial leasing. The company's latest accounts describe the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was submitted on Wed, 4th Jan 2023.

In order to meet the requirements of the customer base, this specific company is constantly led by a team of two directors who are Stephen H. and Jeremy H.. Their joint efforts have been of utmost use to the company for eight years. Additionally, the director's tasks are regularly backed by a secretary - Jeremy H., who was officially appointed by the company on 2005/01/24.

  • Previous company's names
  • Technology Leasing Limited 2021-12-16
  • Westwon Leasemaster Limited 2013-07-09
  • Software Leasing Limited 2006-04-20
  • Solutions And Maintenance Limited 2003-05-13

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 01 January 2016

Latest update: 24 February 2024

Jeremy H.

Role: Director

Appointed: 24 January 2005

Latest update: 24 February 2024

Jeremy H.

Role: Secretary

Appointed: 24 January 2005

Latest update: 24 February 2024

People with significant control

Stephen H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Old Rectory Windsor End

Post code:

HP9 2JW

City / Town:

Beaconsfield

HQ address,
2013

Address:

The Old Rectory Windsor End

Post code:

HP9 2JW

City / Town:

Beaconsfield

HQ address,
2014

Address:

The Old Rectory Windsor End

Post code:

HP9 2JW

City / Town:

Beaconsfield

HQ address,
2015

Address:

The Old Rectory Windsor End

Post code:

HP9 2JW

City / Town:

Beaconsfield

Accountant/Auditor,
2012 - 2014

Name:

Abacus Business Consulting Limited

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
20
Company Age

Similar companies nearby

Closest companies