LEACH MACHINERY SALES LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0PZ

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-one years and nine 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

Secretary
LEACH, Eric Joseph
Appointed Date: 31 March 2001

Director
LEACH, Eric Joseph
Appointed Date: 10 March 1994
57 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 10 March 1994
Appointed Date: 05 January 1994

Secretary
LEACH, Colin David
Resigned: 01 February 2014
Appointed Date: 10 March 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 10 March 1994
Appointed Date: 05 January 1994

Director
LEACH, Colin David
Resigned: 31 March 2001
Appointed Date: 10 March 1994
51 years old

Director
LEACH, Kevin John
Resigned: 31 March 2001
Appointed Date: 10 March 1994
54 years old

Director
LEACH, Ronald Eric
Resigned: 30 December 1994
Appointed Date: 10 March 1994
80 years old

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
  • GBP 20,000

...
... 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

LEACH MACHINERY SALES LIMITED Charges

17 June 1994
Mortgage debenture
Delivered: 27 June 1994
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…