Leighton Drive Limited ROTHERHAM


Leighton Drive started in year 2014 as Private Limited Company with registration number 09288390. The Leighton Drive company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rotherham at Unit 1. Postal code: S60 1BX. Since 2019/06/15 Leighton Drive Limited is no longer carrying the name Bespoke Van Hire.

The firm has one director. Michael L., appointed on 30 October 2014. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Leighton Drive Limited Address / Contact

Office Address Unit 1
Office Address2 Dodds Close
Town Rotherham
Post code S60 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288390
Date of Incorporation Thu, 30th Oct 2014
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Michael L.

Position: Director

Appointed: 30 October 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Zamax Enterprises Limited from Rotherham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zamax Enterprises Limited

Unit 1 Dodds Close, Rotherham, South Yorkshire, S60 1BX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10434556
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bespoke Van Hire June 15, 2019
Leighton Vans August 12, 2015
Bespoke Van Hire August 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth11 618       
Balance Sheet
Cash Bank On Hand 43 47949 846151 851167 819324 848447 775518 651
Current Assets29 76180 744211 530350 026872 2401 005 3111 171 7531 402 275
Debtors29 75937 265161 684198 175704 421680 463723 978883 624
Net Assets Liabilities 88 791166 700648 020800 579972 3331 047 3771 087 477
Other Debtors 23 5826 97876 689203 148416 665137 806389 098
Property Plant Equipment 498 961609 8174 821 3354 821 0056 941 8265 685 7453 056 135
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability11 618       
Tangible Fixed Assets187 730       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve11 617       
Shareholder Funds11 618       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2507001 0451 338
Amounts Owed By Related Parties      533 580481 549
Average Number Employees During Period   11124
Corporation Tax Payable      2 917299 855
Corporation Tax Recoverable      2 917 
Creditors 311 283310 8952 891 8173 477 8845 239 5891 965 3351 651 338
Increase From Depreciation Charge For Year Property Plant Equipment    250450 293
Net Current Assets Liabilities-55 285-96 356-98 655-1 076 345-208 610-120 416-1 672 762442 091
Number Shares Issued Fully Paid  1     
Other Creditors 311 283310 8952 891 8173 477 8845 239 5891 965 3351 651 338
Other Disposals Property Plant Equipment  375 168981 3602 717 8454 207 089 3 660 058
Other Taxation Social Security Payable  12 089 35 43553 125  
Par Value Share  1     
Property Plant Equipment Gross Cost 498 961609 8174 821 3354 821 2556 942 5265 686 7903 057 473
Provisions For Liabilities Balance Sheet Subtotal 2 53133 567205 153333 932609 4881 000 271759 411
Total Additions Including From Business Combinations Property Plant Equipment  486 0245 192 8782 717 7656 328 360 1 030 741
Total Assets Less Current Liabilities132 445402 605511 1623 744 9904 612 3956 821 4104 012 9833 498 226
Trade Creditors Trade Payables 10 59260 22398 245115 372140 128134 60417 654
Trade Debtors Trade Receivables 13 683154 706121 486501 273263 79849 67512 977
Creditors Due After One Year118 296       
Creditors Due Within One Year85 046       
Fixed Assets187 730       
Provisions For Liabilities Charges2 531       
Tangible Fixed Assets Additions209 829       
Tangible Fixed Assets Cost Or Valuation187 730       
Tangible Fixed Assets Disposals22 099       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/30
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements