LEENGATE VALVES LIMITED
ALFRETON GAS INSTRUMENT SERVICES LIMITED

Hellopages » Derbyshire » Bolsover » DE55 4QT

Company number 01880211
Status Active
Incorporation Date 23 January 1985
Company Type Private Limited Company
Address UNIT 2 GRANGE CLOSE CLOVERNOOK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4QT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of LEENGATE VALVES LIMITED are www.leengatevalves.co.uk, and www.leengate-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Langley Mill Rail Station is 4.9 miles; to Mansfield Woodhouse Rail Station is 8.1 miles; to Duffield Rail Station is 9 miles; to Chesterfield Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leengate Valves Limited is a Private Limited Company. The company registration number is 01880211. Leengate Valves Limited has been working since 23 January 1985. The present status of the company is Active. The registered address of Leengate Valves Limited is Unit 2 Grange Close Clovernook Industrial Estate Somercotes Alfreton Derbyshire De55 4qt. . PICKERING, Stephen Francis is a Secretary of the company. LOSEBY, Michael Thomas is a Director of the company. PICKERING, Leigh Francis is a Director of the company. PICKERING, Stephen Francis is a Director of the company. Secretary DIXON, Paul Robert has been resigned. Secretary GODLEY, Russell Christopher has been resigned. Secretary KELLY, Susan Kathleen has been resigned. Secretary NOWICKI, Andrew has been resigned. Director DIXON, Paul Robert has been resigned. Director GODLEY, Russell Christopher has been resigned. Director HUDSON, Stuart has been resigned. Director KARKUT, Mieczyslaw John has been resigned. Director KARKUT, Robert John Duncan has been resigned. Director NOWICKI, Andrew has been resigned. Director NOWICKI, Michael has been resigned. Director OLDHAM, Philip has been resigned. Director SEAMAN, Raymond Leslie has been resigned. Director TUHME, Claire has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PICKERING, Stephen Francis
Appointed Date: 26 December 2013

Director
LOSEBY, Michael Thomas
Appointed Date: 02 November 2006
61 years old

Director
PICKERING, Leigh Francis
Appointed Date: 26 December 2013
46 years old

Director
PICKERING, Stephen Francis
Appointed Date: 22 March 1995
71 years old

Resigned Directors

Secretary
DIXON, Paul Robert
Resigned: 25 August 2011
Appointed Date: 14 September 2006

Secretary
GODLEY, Russell Christopher
Resigned: 14 September 2006
Appointed Date: 01 September 1993

Secretary
KELLY, Susan Kathleen
Resigned: 26 December 2013
Appointed Date: 25 August 2011

Secretary
NOWICKI, Andrew
Resigned: 11 June 1997

Director
DIXON, Paul Robert
Resigned: 05 January 2012
Appointed Date: 04 May 2006
60 years old

Director
GODLEY, Russell Christopher
Resigned: 30 September 2011
Appointed Date: 11 June 1997
66 years old

Director
HUDSON, Stuart
Resigned: 26 December 2013
Appointed Date: 06 March 2012
53 years old

Director
KARKUT, Mieczyslaw John
Resigned: 02 February 1999
90 years old

Director
KARKUT, Robert John Duncan
Resigned: 12 October 2005
63 years old

Director
NOWICKI, Andrew
Resigned: 01 September 1993
73 years old

Director
NOWICKI, Michael
Resigned: 11 June 1997
71 years old

Director
OLDHAM, Philip
Resigned: 31 March 2011
Appointed Date: 02 November 2006
78 years old

Director
SEAMAN, Raymond Leslie
Resigned: 23 September 1996
78 years old

Director
TUHME, Claire
Resigned: 26 December 2013
Appointed Date: 04 May 2012
47 years old

Persons With Significant Control

Leengate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEENGATE VALVES LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
10 May 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

22 Jul 2015
Full accounts made up to 31 December 2014
01 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 10,000

...
... and 124 more events
19 May 1987
Accounts for a small company made up to 30 September 1986
19 May 1987
Return made up to 23/01/87; full list of members
06 May 1987
Accounts made up to 30 September 1986
27 Feb 1986
Annual return made up to 17/02/86
11 Sep 1985
Allotment of shares

LEENGATE VALVES LIMITED Charges

13 January 2014
Charge code 0188 0211 0006
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
31 December 2013
Charge code 0188 0211 0005
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Yfm Private Equity Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0188 0211 0004
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0188 0211 0003
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0188 0211 0002
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
21 November 1989
Charge over book debts
Delivered: 4 December 1989
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…