Background WavePink WaveYellow Wave

ECO VEHICLE LEASING LIMITED (11717659)

ECO VEHICLE LEASING LIMITED (11717659) is an active UK company. incorporated on 7 December 2018. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECO VEHICLE LEASING LIMITED has been registered for 7 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
11717659
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Meridian House Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO VEHICLE LEASING LIMITED

ECO VEHICLE LEASING LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECO VEHICLE LEASING LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11717659

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Meridian House Saxon Business Park Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 7 December 2018To: 3 January 2023
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Capital Update
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Dec 22
Owner Exit
Dec 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MATTHEWS, Ross Stuart

Active
Saxon Business Park, BromsgroveB60 4AD
Born October 1976
Director
Appointed 20 Aug 2020

TOWNSEND, Jacqueline

Active
Saxon Business Park, BromsgroveB60 4AD
Born May 1974
Director
Appointed 20 Aug 2020

TOWNSEND, Keith Nicholas

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1968
Director
Appointed 07 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2021

Mr Keith Nicholas Townsend

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born February 1968

Nature of Control

Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 16 Mar 2021
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 June 2020
SH19Statement of Capital
Resolution
29 June 2020
RESOLUTIONSResolutions
Legacy
29 June 2020
SH20SH20
Legacy
29 June 2020
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Incorporation Company
7 December 2018
NEWINCIncorporation