MARTIN LEIGHFIELD LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7JW

Company number 05052712
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address ADAM HOUSE 21 HORSESHOE PARK, HORSESHOE ROAD, PANGBOURNE, READING, WEST BERKSHIRE, RG8 7JW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 5 . The most likely internet sites of MARTIN LEIGHFIELD LIMITED are www.martinleighfield.co.uk, and www.martin-leighfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Martin Leighfield Limited is a Private Limited Company. The company registration number is 05052712. Martin Leighfield Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Martin Leighfield Limited is Adam House 21 Horseshoe Park Horseshoe Road Pangbourne Reading West Berkshire Rg8 7jw. The company`s financial liabilities are £16.76k. It is £13.81k against last year. The cash in hand is £66.15k. It is £37.64k against last year. And the total assets are £99.25k, which is £38.79k against last year. LEIGHFIELD, Mathew is a Director of the company. Secretary LEIGHFIELD, Suzanne Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEIGHFIELD, Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


martin leighfield Key Finiance

LIABILITIES £16.76k
+467%
CASH £66.15k
+132%
TOTAL ASSETS £99.25k
+64%
All Financial Figures

Current Directors

Director
LEIGHFIELD, Mathew
Appointed Date: 23 February 2004
55 years old

Resigned Directors

Secretary
LEIGHFIELD, Suzanne Mary
Resigned: 22 February 2011
Appointed Date: 23 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
LEIGHFIELD, Martin
Resigned: 27 April 2012
Appointed Date: 23 February 2004
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Matthew Leighfield
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTIN LEIGHFIELD LIMITED Events

17 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5

...
... and 34 more events
31 Mar 2004
Secretary resigned
31 Mar 2004
New secretary appointed
31 Mar 2004
New director appointed
31 Mar 2004
New director appointed
23 Feb 2004
Incorporation

MARTIN LEIGHFIELD LIMITED Charges

5 December 2008
Lease
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Pig Breeders Supply Company Limited
Description: The deposit account of £2,500.