LEEDS TRANSFORMER CO.LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1QP

Company number 00813216
Status Active
Incorporation Date 20 July 1964
Company Type Private Limited Company
Address LEEDS TRANSFORMER CO LTD, LARCHFIELD ROAD, LEEDS, WEST YORKSHIRE, LS10 1QP
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 February 2017 with updates; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 300 . The most likely internet sites of LEEDS TRANSFORMER CO.LIMITED are www.leedstransformer.co.uk, and www.leeds-transformer.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and three months. The distance to to Garforth Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 7.4 miles; to Sandal & Agbrigg Rail Station is 8.5 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Transformer Co Limited is a Private Limited Company. The company registration number is 00813216. Leeds Transformer Co Limited has been working since 20 July 1964. The present status of the company is Active. The registered address of Leeds Transformer Co Limited is Leeds Transformer Co Ltd Larchfield Road Leeds West Yorkshire Ls10 1qp. The company`s financial liabilities are £636.95k. It is £121.08k against last year. The cash in hand is £587.69k. It is £67.22k against last year. And the total assets are £837.82k, which is £-0.25k against last year. ANDERSON, Malcolm is a Secretary of the company. ANDERSON, Malcolm is a Director of the company. JONES, Christopher is a Director of the company. STEELE, George Anthony is a Director of the company. WILKES, Nigel Philip is a Director of the company. Secretary HARRIS, Max has been resigned. Director HARRIS, Max has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


leeds transformer Key Finiance

LIABILITIES £636.95k
+23%
CASH £587.69k
+12%
TOTAL ASSETS £837.82k
-1%
All Financial Figures

Current Directors

Secretary
ANDERSON, Malcolm
Appointed Date: 07 February 2001

Director
ANDERSON, Malcolm

80 years old

Director
JONES, Christopher

81 years old

Director

Director
WILKES, Nigel Philip
Appointed Date: 24 September 1999
64 years old

Resigned Directors

Secretary
HARRIS, Max
Resigned: 07 February 2001

Director
HARRIS, Max
Resigned: 04 October 2005
112 years old

Persons With Significant Control

Mr Nigel Philip Wilkes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LEEDS TRANSFORMER CO.LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 300

21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300

...
... and 82 more events
23 Mar 1988
Full accounts made up to 31 July 1987

23 Mar 1988
Return made up to 17/11/87; full list of members

13 Feb 1987
Full accounts made up to 31 July 1986

13 Feb 1987
Return made up to 07/12/86; full list of members

20 Jul 1964
Incorporation

LEEDS TRANSFORMER CO.LIMITED Charges

12 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 10 June 2011
Persons entitled: Yorkshire Bank PLC
Description: Property at larchfield rd. Hunslet leeds W.yorks.. Floating…
16 August 1991
Debenture
Delivered: 20 August 1991
Status: Satisfied on 29 August 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1991
Mortgage debenture
Delivered: 5 April 1991
Status: Satisfied on 28 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 May 1982
Legal mortgage
Delivered: 11 May 1982
Status: Satisfied on 28 November 1991
Persons entitled: National Westminster Bank PLC
Description: L/H land adjacent to larchfield road, leeds, yorkshire.…