LEYLETTS ENGINEERING COMPANY LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7JF

Company number 01298457
Status Active
Incorporation Date 14 February 1977
Company Type Private Limited Company
Address LEYLETTS ENGINEERING COMPANY LIMITED, CORNWALLIS ROAD, WEST BROMWICH, WEST MIDLANDS, B70 7JF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 6 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of LEYLETTS ENGINEERING COMPANY LIMITED are www.leylettsengineeringcompany.co.uk, and www.leyletts-engineering-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and eight months. Leyletts Engineering Company Limited is a Private Limited Company. The company registration number is 01298457. Leyletts Engineering Company Limited has been working since 14 February 1977. The present status of the company is Active. The registered address of Leyletts Engineering Company Limited is Leyletts Engineering Company Limited Cornwallis Road West Bromwich West Midlands B70 7jf. The company`s financial liabilities are £124.97k. It is £-21.53k against last year. The cash in hand is £0.06k. It is £0.06k against last year. And the total assets are £402.35k, which is £-42.01k against last year. WILLETTS, Paul Graham is a Secretary of the company. HENLEY, Barrie is a Director of the company. HENLEY, Jason Gavin is a Director of the company. WILLETTS, Brett Adrian is a Director of the company. WILLETTS, Paul Graham is a Director of the company. The company operates in "Manufacture of other fabricated metal products n.e.c.".


leyletts engineering company Key Finiance

LIABILITIES £124.97k
-15%
CASH £0.06k
+700%
TOTAL ASSETS £402.35k
-10%
All Financial Figures

Current Directors


Director
HENLEY, Barrie

85 years old

Director
HENLEY, Jason Gavin
Appointed Date: 07 November 1997
54 years old

Director
WILLETTS, Brett Adrian
Appointed Date: 20 February 2005
45 years old

Director

Persons With Significant Control

Mr Jason Gavin Henley B Eng H N C Eng
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEYLETTS ENGINEERING COMPANY LIMITED Events

24 Jan 2017
Satisfaction of charge 6 in full
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 24 September 2015
Statement of capital on 2015-10-01
  • GBP 100

...
... and 67 more events
14 Jul 1988
Return made up to 29/06/88; full list of members

01 Jul 1987
Accounts made up to 31 March 1987

01 Jul 1987
Return made up to 18/05/87; full list of members

02 Aug 1986
Return made up to 21/05/86; full list of members

06 Jun 1986
Accounts for a small company made up to 31 March 1986

LEYLETTS ENGINEERING COMPANY LIMITED Charges

2 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 24 January 2017
Persons entitled: Black County Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
20 August 2010
Debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 1999
Debenture
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1997
Mortgage
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Licoln 600 amp submerged arc welder model:saf/600 code…
19 May 1983
Charge
Delivered: 24 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time due owing or…
22 August 1978
Charge
Delivered: 25 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge undertaking and all property present and…