ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Car Leasing Ltd

Signature Car Leasing Ltd is an active company incorporated on 30 November 2020 with the registered office located in London, Greater London. Signature Car Leasing Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13050490
Private limited company
Age
4 years
Incorporated 30 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1054 days
Dated 29 November 2021 (3 years ago)
Next confirmation dated 29 November 2022
Was due on 13 December 2022 (2 years 10 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 427 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year 2 months ago)
Address
6 Clyde Terrace
London
SE23 3BA
England
Address changed on 14 Dec 2023 (1 year 10 months ago)
Previous address was 32 Clyde Terrace London SE23 3BA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cacib Management Limited
Mr Richard Owen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£44.19K
Increased by £12.08K (+38%)
Total Liabilities
-£40.17K
Increased by £10.63K (+36%)
Net Assets
£4.02K
Increased by £1.45K (+57%)
Debt Ratio (%)
91%
Decreased by 1.1% (-1%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year Ago on 11 Oct 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 25 Jun 2024
Stephen Paul Brown Resigned
1 Year 6 Months Ago on 20 Apr 2024
Mr Richard Owen Appointed
1 Year 6 Months Ago on 20 Apr 2024
Richard Owen (PSC) Appointed
1 Year 6 Months Ago on 20 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 30 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 14 Nov 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 26 Sep 2023
Debem Nwofor Resigned
2 Years 6 Months Ago on 30 Apr 2023
Get Credit Report
Discover Signature Car Leasing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 25 Jun 2024
Notification of Richard Owen as a person with significant control on 20 April 2024
Submitted on 3 May 2024
Appointment of Mr Richard Owen as a director on 20 April 2024
Submitted on 3 May 2024
Termination of appointment of Stephen Paul Brown as a director on 20 April 2024
Submitted on 3 May 2024
Compulsory strike-off action has been discontinued
Submitted on 30 Dec 2023
Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 14 December 2023
Submitted on 14 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 14 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Sep 2023
Cessation of Debum Nwofor as a person with significant control on 30 April 2023
Submitted on 4 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year