Company number 02884806
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address BROCKHOLES WAY CLAUGHTON INDUSTRIAL ESTATE, CLAUGHTON-ON-BROCK, PRESTON, LANCASHIRE, PR3 0PZ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed from C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of LEACH MACHINERY SALES LIMITED are www.leachmachinerysales.co.uk, and www.leach-machinery-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Leach Machinery Sales Limited is a Private Limited Company.
The company registration number is 02884806. Leach Machinery Sales Limited has been working since 05 January 1994.
The present status of the company is Active. The registered address of Leach Machinery Sales Limited is Brockholes Way Claughton Industrial Estate Claughton On Brock Preston Lancashire Pr3 0pz. . LEACH, Eric Joseph is a Secretary of the company. LEACH, Eric Joseph is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LEACH, Colin David has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director LEACH, Colin David has been resigned. Director LEACH, Kevin John has been resigned. Director LEACH, Ronald Eric has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 10 March 1994
Appointed Date: 05 January 1994
Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 10 March 1994
Appointed Date: 05 January 1994
Persons With Significant Control
Leach Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEACH MACHINERY SALES LIMITED Events
22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Feb 2017
Register inspection address has been changed from C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
08 Sep 2016
Accounts for a small company made up to 31 March 2016
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
...
... and 64 more events
06 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Apr 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 Mar 1994
Company name changed ferneffect LIMITED\certificate issued on 23/03/94
22 Mar 1994
Company name changed\certificate issued on 22/03/94
05 Jan 1994
Incorporation