Company number 02028158
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Current accounting period extended from 31 July 2017 to 30 September 2017; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of LEADER SPECIALIST COMPONENTS LIMITED are www.leaderspecialistcomponents.co.uk, and www.leader-specialist-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Leader Specialist Components Limited is a Private Limited Company.
The company registration number is 02028158. Leader Specialist Components Limited has been working since 13 June 1986.
The present status of the company is Active. The registered address of Leader Specialist Components Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . BELCHER, Mark Leigh is a Secretary of the company. BELCHER, Mark Leigh is a Director of the company. FARMER, Matthew Kevin is a Director of the company. WALLER, Dennis Frederick is a Director of the company. WESTWOOD, Barry is a Director of the company. Secretary BELCHER, Janet Catherine has been resigned. Director ARCHER, John Terence has been resigned. Director BELCHER, Leigh has been resigned. Director FREEMAN, Derek William has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Shingleton & Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEADER SPECIALIST COMPONENTS LIMITED Events
06 Dec 2016
Current accounting period extended from 31 July 2017 to 30 September 2017
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
30 Sep 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
27 Jun 1986
Registered office changed on 27/06/86 from: 50 lincoln's inn fields london WC2A 3PF
27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jun 1986
Company name changed nationautos LIMITED\certificate issued on 26/06/86
13 Jun 1986
Certificate of Incorporation
10 May 1993
Legal mortgage
Delivered: 24 May 1993
Status: Satisfied
on 13 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/H unit e 61 albert road north reigate surrey and/or the…
24 February 1989
Legal mortgage
Delivered: 1 March 1989
Status: Satisfied
on 19 June 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 7 astra business centre salford morley surrey and/or…
10 August 1988
Mortgage debenture
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…