LEADER SPORTS CARS LIMITED
BERKELEY

Hellopages » Gloucestershire » Stroud » GL13 9HF

Company number 02845187
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address EVERGREEN HOUSE, BREADSTONE, BERKELEY, GLOUCESTERSHIRE, GL13 9HF
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 12 December 2015; Accounts for a dormant company made up to 12 December 2014. The most likely internet sites of LEADER SPORTS CARS LIMITED are www.leadersportscars.co.uk, and www.leader-sports-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Lydney Rail Station is 5 miles; to Stonehouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leader Sports Cars Limited is a Private Limited Company. The company registration number is 02845187. Leader Sports Cars Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Leader Sports Cars Limited is Evergreen House Breadstone Berkeley Gloucestershire Gl13 9hf. . MCSTEA, John is a Secretary of the company. JODAH MCSTEA, Ullin Beth is a Director of the company. MCSTEA, John is a Director of the company. Secretary DALE, Anthony Keith has been resigned. Secretary MCSTEA, Cherry Catherine Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Adam Henry has been resigned. Director KELLEHER, Colin John has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
MCSTEA, John
Appointed Date: 01 October 2001

Director
JODAH MCSTEA, Ullin Beth
Appointed Date: 01 October 2001
58 years old

Director
MCSTEA, John
Appointed Date: 04 August 1994
70 years old

Resigned Directors

Secretary
DALE, Anthony Keith
Resigned: 02 August 1994
Appointed Date: 16 August 1993

Secretary
MCSTEA, Cherry Catherine Anne
Resigned: 01 October 2001
Appointed Date: 02 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1993
Appointed Date: 16 August 1993

Director
GREEN, Adam Henry
Resigned: 01 August 1994
Appointed Date: 16 August 1993
55 years old

Director
KELLEHER, Colin John
Resigned: 01 August 1994
Appointed Date: 16 August 1993
61 years old

Persons With Significant Control

Mr John Mcstea
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ullin Beth Jodah Mcstea
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEADER SPORTS CARS LIMITED Events

25 Sep 2016
Confirmation statement made on 16 August 2016 with updates
21 Aug 2016
Accounts for a dormant company made up to 12 December 2015
25 Aug 2015
Accounts for a dormant company made up to 12 December 2014
25 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

21 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 64 more events
17 Aug 1994
Return made up to 16/08/94; full list of members

16 Aug 1994
Registered office changed on 16/08/94 from: 22 worcester street stourbridge west midlands DY8 1AN

11 May 1994
Accounting reference date notified as 12/12

18 Aug 1993
Secretary resigned

16 Aug 1993
Incorporation