LEEN GATE ENGINEERING CO. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2UJ

Company number 00586831
Status Active
Incorporation Date 8 July 1957
Company Type Private Limited Company
Address REDFIELD ROAD, LENTON, NOTTINGHAM, NG7 2UJ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Betty Nowicki as a director on 21 February 2017; Termination of appointment of Leon Nowicki as a director on 21 February 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of LEEN GATE ENGINEERING CO. LIMITED are www.leengateengineeringco.co.uk, and www.leen-gate-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. Leen Gate Engineering Co Limited is a Private Limited Company. The company registration number is 00586831. Leen Gate Engineering Co Limited has been working since 08 July 1957. The present status of the company is Active. The registered address of Leen Gate Engineering Co Limited is Redfield Road Lenton Nottingham Ng7 2uj. . NOWICKI, Christopher Robin is a Secretary of the company. NOWICKI, Christopher Robin is a Director of the company. NOWICKI, Michael is a Director of the company. Secretary NOWICKI, Betty has been resigned. Director NOWICKI, Andrew has been resigned. Director NOWICKI, Betty has been resigned. Director NOWICKI, Christopher has been resigned. Director NOWICKI, Leon has been resigned. Director NOWICKI, Michael has been resigned. Director NOWICKI, Timothy has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
NOWICKI, Christopher Robin
Appointed Date: 12 March 2004

Director
NOWICKI, Christopher Robin
Appointed Date: 02 August 1992
69 years old

Director
NOWICKI, Michael
Appointed Date: 01 October 1993
71 years old

Resigned Directors

Secretary
NOWICKI, Betty
Resigned: 12 March 2004

Director
NOWICKI, Andrew
Resigned: 30 November 2000
73 years old

Director
NOWICKI, Betty
Resigned: 21 February 2017
95 years old

Director
NOWICKI, Christopher
Resigned: 01 August 1992
69 years old

Director
NOWICKI, Leon
Resigned: 21 February 2017
99 years old

Director
NOWICKI, Michael
Resigned: 30 September 1992
71 years old

Director
NOWICKI, Timothy
Resigned: 28 June 2002
68 years old

Persons With Significant Control

Leengate Manufacturing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

LEEN GATE ENGINEERING CO. LIMITED Events

23 Feb 2017
Termination of appointment of Betty Nowicki as a director on 21 February 2017
23 Feb 2017
Termination of appointment of Leon Nowicki as a director on 21 February 2017
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
01 Feb 2017
Accounts for a small company made up to 30 September 2016
31 Mar 2016
Accounts for a small company made up to 30 September 2015
...
... and 80 more events
06 May 1987
Accounts for a small company made up to 30 September 1986

06 May 1987
Return made up to 23/01/87; full list of members

04 Oct 1978
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Mar 1962
Increase in nominal capital
08 Jul 1957
Incorporation

LEEN GATE ENGINEERING CO. LIMITED Charges

8 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Leen Gate Manufacturing Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Legal mortgage
Delivered: 6 October 1992
Status: Satisfied on 16 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property being land situate at lenton lane east…
23 June 1988
Legal mortgage
Delivered: 6 July 1988
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: 5.26 acres of land at the lenton lane, east industrial…
15 November 1978
Legal mortgage
Delivered: 21 November 1978
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land situate at north maskham…
4 October 1973
Legal mortgage
Delivered: 24 October 1973
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land and single storey factory fronting harriman's lane…
6 January 1971
Legal mortgage
Delivered: 12 January 1971
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: 1,120 sq yds with factory erected thereon fronting to the…