3t Leasing Limited

DataGardener
live
Micro

3t Leasing Limited

07198524Private Limited With Share Capital

1St Floor, Unit 5, The Enterpris, Kelvin Lane, Crawley, RH109PE
Incorporated

22/03/2010

Company Age

16 years

Directors

3

Employees

2

SIC Code

86210

Risk

low risk

Company Overview

Registration, classification & business activity

3t Leasing Limited (07198524) is a private limited with share capital incorporated on 22/03/2010 (16 years old) and registered in crawley, RH109PE. The company operates under SIC code 86210 and is classified as Micro.

Private Limited With Share Capital
SIC: 86210
Micro
Incorporated 22/03/2010
RH109PE
2 employees

Financial Overview

Total Assets

£11.57M

Liabilities

£18.05M

Net Assets

£-6.48M

Cash

£50.2K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2026
Resolution
Category:Resolution
Date:24-12-2025
Memorandum Articles
Category:Incorporation
Date:24-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2018
Resolution
Category:Resolution
Date:17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Capital Allotment Shares
Category:Capital
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Legacy
Category:Mortgage
Date:21-08-2012
Legacy
Category:Mortgage
Date:29-06-2012
Legacy
Category:Mortgage
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Incorporation Company
Category:Incorporation
Date:22-03-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

1St Floor, Unit 5, The Enterpris, Kelvin Lane, Crawley, Rh10 9Pe, RH109PERegistered
Unit 7, The Pavilions Brighton Road, Pease Pottage, Crawley, West Sussex, RH119BJ

Contact

1St Floor, Unit 5, The Enterpris, Kelvin Lane, Crawley, RH109PE