Background WavePink WaveYellow Wave

FIRST VEHICLE LEASING LIMITED (04393228)

FIRST VEHICLE LEASING LIMITED (04393228) is an active UK company. incorporated on 13 March 2002. with registered office in Middlewich. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. FIRST VEHICLE LEASING LIMITED has been registered for 24 years. Current directors include BALL, Ian James, BELL, Andrew, OGILVIE, Duncan Henderson and 2 others.

Company Number
04393228
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
Unit 5 Verity Court, Middlewich, CW10 0GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BALL, Ian James, BELL, Andrew, OGILVIE, Duncan Henderson, STEPHEN, Gordon James, WATSON, John Findlay
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST VEHICLE LEASING LIMITED

FIRST VEHICLE LEASING LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Middlewich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. FIRST VEHICLE LEASING LIMITED was registered 24 years ago.(SIC: 77110)

Status

active

Active since 24 years ago

Company No

04393228

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

TILSUN LEASING LIMITED
From: 20 August 2020To: 22 August 2023
TILSUN VEHICLE CONTRACTS LIMITED
From: 13 March 2002To: 20 August 2020
Contact
Address

Unit 5 Verity Court Middlewich, CW10 0GW,

Previous Addresses

Unit 5 Verity Court Middlewich Cheshire CW10 0GW United Kingdom
From: 9 April 2010To: 9 April 2010
Unit 7 Verity Court Pochin Way Midpoint 18 Middlewich Cheshire CW10 0GW
From: 13 March 2002To: 9 April 2010
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 11
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jul 21
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WATSON, John Findlay

Active
Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 01 Sept 2017

BALL, Ian James

Active
Verity Court, MiddlewichCW10 0GW
Born April 1982
Director
Appointed 06 Aug 2025

BELL, Andrew

Active
Verity Court, MiddlewichCW10 0GW
Born March 1966
Director
Appointed 01 Jul 2021

OGILVIE, Duncan Henderson

Active
Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 01 Sept 2017

STEPHEN, Gordon James

Active
Glasgow Road, StirlingFK7 8ES
Born December 1961
Director
Appointed 01 Sept 2017

WATSON, John Findlay

Active
Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 01 Sept 2017

BANNON, Vincent

Resigned
Verity Court, MiddlewichCW10 0GW
Secretary
Appointed 01 Apr 2003
Resigned 01 Sept 2017

TILLOTT, Susan

Resigned
34 Newcastle Road South, SandbachCW11 1RJ
Secretary
Appointed 13 Mar 2002
Resigned 01 Apr 2003

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 13 Mar 2002
Resigned 13 Mar 2002

LANCASTER, Susan

Resigned
Verity Court, MiddlewichCW10 0GW
Born March 1964
Director
Appointed 13 Mar 2002
Resigned 01 Sept 2017

LANCASTER, Terry

Resigned
Verity Court, MiddlewichCW10 0GW
Born July 1974
Director
Appointed 06 Apr 2011
Resigned 01 Sept 2017

TILLOTT, Anthony

Resigned
34 Newcastle Road South, SandbachCW11 1RJ
Born August 1951
Director
Appointed 13 Mar 2002
Resigned 02 Feb 2003

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 13 Mar 2002
Resigned 13 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Glasgow Road, StirlingFK7 8ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017

Mrs Susan Lancaster

Ceased
Verity Court, MiddlewichCW10 0GW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Terry Lancaster

Ceased
Verity Court, MiddlewichCW10 0GW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Resolution
20 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
4 April 2006
287Change of Registered Office
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
28 October 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288cChange of Particulars
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 March 2002
88(2)R88(2)R
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
13 March 2002
NEWINCIncorporation