LEO ENGINEERING LIMITED
WHALEY BRIDGE

Hellopages » Derbyshire » High Peak » SK23 7LY

Company number 02454151
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address UNIT 1, BINGSWOOD INDUSTRIAL ESTATE, WHALEY BRIDGE, HIGH PEAK, SK23 7LY
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of LEO ENGINEERING LIMITED are www.leoengineering.co.uk, and www.leo-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.7 miles; to Romiley Rail Station is 7.2 miles; to Guide Bridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leo Engineering Limited is a Private Limited Company. The company registration number is 02454151. Leo Engineering Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of Leo Engineering Limited is Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Sk23 7ly. . MOORE, Teresa is a Secretary of the company. MOORE, Stephen James is a Director of the company. Secretary BRYCE, John has been resigned. Director BRYCE, John has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
MOORE, Teresa
Appointed Date: 30 April 2013

Director
MOORE, Stephen James

72 years old

Resigned Directors

Secretary
BRYCE, John
Resigned: 30 April 2013

Director
BRYCE, John
Resigned: 30 April 2013
87 years old

Persons With Significant Control

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

LEO ENGINEERING LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 59 more events
14 Jan 1992
Return made up to 20/12/90; full list of members

14 Jan 1992
Return made up to 20/12/90; full list of members

09 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1990
Registered office changed on 09/01/90 from: 31 corsham street london N1 6DR

20 Dec 1989
Incorporation

LEO ENGINEERING LIMITED Charges

25 November 1999
Legal mortgage
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 41 bingswood industrial estate whaley…
7 February 1996
Mortgage debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…