Company NameThe Car Leasing Network Limited
DirectorConrad Kriel
Company StatusActive
Company NumberSC324032
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NamesCheap UK Cars Limited and Vehicle Alliance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Conrad Kriel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressUnit 10 Penstraze
Chacewater
Truro
TR4 8PN
Secretary NameKathryn Kriel
NationalitySouth African
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Penstraze
Chacewater
Truro
TR4 8PN
Director NameKathryn Kriel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Endrick Gardens
Balfron
Stirlingshire
G63 0RD
Scotland

Contact

Websitecarleasingnetwork.com

Location

Registered Address83 Cadzow Street
Hamilton
ML3 6DY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Conrad Kriel
70.00%
Ordinary
30 at £1Kathy Kriel
30.00%
Ordinary

Financials

Year2014
Net Worth£18,297
Current Liabilities£30,177

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
26 November 2021Registered office address changed from 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ to 83 Cadzow Street Hamilton ML3 6DY on 26 November 2021 (1 page)
7 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
8 June 2021Director's details changed for Mr Conrad Kriel on 8 June 2021 (2 pages)
8 June 2021Change of details for Mrs Kathryn Kriel as a person with significant control on 8 June 2021 (2 pages)
8 June 2021Change of details for Mr Conrad Kriel as a person with significant control on 8 June 2021 (2 pages)
4 June 2021Change of details for Mr Conrad Kriel as a person with significant control on 3 June 2021 (2 pages)
4 June 2021Director's details changed for Mr Conrad Kriel on 3 June 2021 (2 pages)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 October 2020Change of details for Mrs Kathryn Kriel as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Secretary's details changed for Kathryn Kriel on 20 October 2020 (1 page)
20 October 2020Change of details for Mr Conrad Kriel as a person with significant control on 20 October 2020 (2 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
14 January 2020Director's details changed for Mr Conrad Kriel on 14 January 2020 (2 pages)
14 January 2020Secretary's details changed for Kathryn Kriel on 14 January 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 July 2019Change of details for Mrs Kathryn Kriel as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Change of details for Mr Conrad Kriel as a person with significant control on 29 July 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Secretary's details changed for Kathryn Kriel on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Conrad Kriel on 21 May 2013 (2 pages)
21 May 2013Secretary's details changed for Kathryn Kriel on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Conrad Kriel on 21 May 2013 (2 pages)
26 October 2012Registered office address changed from 8 Endrick Gardens Balfron Stirlingshire G63 0RD on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 8 Endrick Gardens Balfron Stirlingshire G63 0RD on 26 October 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
27 April 2012Company name changed vehicle alliance LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
27 April 2012Company name changed vehicle alliance LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Conrad Kriel on 21 May 2010 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Conrad Kriel on 21 May 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-28
(1 page)
21 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-28
(1 page)
21 October 2009Company name changed cheap uk cars LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
21 October 2009Company name changed cheap uk cars LIMITED\certificate issued on 21/10/09
  • CONNOT ‐
(2 pages)
25 May 2009Return made up to 21/05/09; full list of members (3 pages)
25 May 2009Return made up to 21/05/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 September 2008Return made up to 21/05/08; full list of members (3 pages)
2 September 2008Return made up to 21/05/08; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
21 May 2007Incorporation (11 pages)
21 May 2007Incorporation (11 pages)