Background WavePink WaveYellow Wave

DUNSTALL LEASING LIMITED (07314747)

DUNSTALL LEASING LIMITED (07314747) is an active UK company. incorporated on 14 July 2010. with registered office in Burton On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of agricultural machinery and equipment. DUNSTALL LEASING LIMITED has been registered for 15 years. Current directors include CLARKE, Simon William.

Company Number
07314747
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Old Hall, Burton On Trent, DE13 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of agricultural machinery and equipment
Directors
CLARKE, Simon William
SIC Codes
77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTALL LEASING LIMITED

DUNSTALL LEASING LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Burton On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of agricultural machinery and equipment. DUNSTALL LEASING LIMITED was registered 15 years ago.(SIC: 77310)

Status

active

Active since 15 years ago

Company No

07314747

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

KEELEX 364 LIMITED
From: 14 July 2010To: 17 March 2011
Contact
Address

Old Hall Dunstall Burton On Trent, DE13 8BE,

Previous Addresses

28 Dam Street Lichfield Staffordshire WS13 6AA England
From: 11 February 2011To: 25 May 2011
St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP
From: 14 July 2010To: 11 February 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jul 20
Director Joined
Sept 21
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLARKE, Simon William

Active
Dunstall, Burton On TrentDE13 8BE
Born July 1965
Director
Appointed 11 Apr 2011

KAPLAN, David

Resigned
Dam Street, LichfieldWS13 6AA
Born July 1968
Director
Appointed 14 Jul 2010
Resigned 09 Sept 2010

PETFORD, Steven Jon

Resigned
Dunstall, Burton On TrentDE13 8BE
Born May 1979
Director
Appointed 07 Sept 2021
Resigned 25 Jul 2025

POTTER, Stephen

Resigned
Dunstall, Burton On TrentDE13 8BE
Born January 1964
Director
Appointed 11 Apr 2011
Resigned 10 Jul 2020

PUNJANI, Hitesh

Resigned
Dam Street, LichfieldWS13 6AA
Born March 1978
Director
Appointed 09 Sept 2010
Resigned 11 Apr 2011

KEELEX CORPORATE SERVICES LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 14 Jul 2010
Resigned 11 Apr 2011

Persons with significant control

1

Simon William Clarke

Active
Dunstall, Burton On TrentDE13 8BE
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Incorporation Company
14 July 2010
NEWINCIncorporation