Leeton Industrial Limited


Founded in 1982, Leeton Industrial, classified under reg no. 01679068 is an active company. Currently registered at 326a Padholme Road PE1 5XL, the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 10th December 1998 Leeton Industrial Limited is no longer carrying the name Leeton Industrial Services.

There is a single director in the company at the moment - Nancy L., appointed on 11 November 1991. In addition, a secretary was appointed - Nancy L., appointed on 14 October 2022. As of 14 May 2024, there were 5 ex directors - Denis A., Christopher W. and others listed below. There were no ex secretaries.

Leeton Industrial Limited Address / Contact

Office Address 326a Padholme Road
Office Address2 Peterborough
Town
Post code PE1 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01679068
Date of Incorporation Wed, 17th Nov 1982
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Nancy L.

Position: Secretary

Appointed: 14 October 2022

Nancy L.

Position: Director

Appointed: 11 November 1991

Denis A.

Position: Director

Resigned: 14 October 2022

Christopher W.

Position: Director

Appointed: 01 July 2007

Resigned: 22 February 2013

Stephen N.

Position: Director

Appointed: 07 December 2004

Resigned: 19 December 2006

David L.

Position: Director

Appointed: 11 November 1991

Resigned: 02 November 1999

Douglas L.

Position: Director

Appointed: 16 October 1991

Resigned: 20 June 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Nancy L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Denis A. This PSC owns 25-50% shares.

Nancy L.

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

Denis A.

Notified on 6 April 2016
Ceased on 6 September 2022
Nature of control: 25-50% shares

Company previous names

Leeton Industrial Services December 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand340 887397 623374 420402 820372 254
Current Assets632 582571 182483 592568 290709 436
Debtors262 795149 35991 413147 763305 007
Net Assets Liabilities342 192410 980438 378504 581490 512
Other Debtors7137131 509  
Property Plant Equipment79 742101 59873 55082 571136 606
Total Inventories28 90024 20017 75917 70732 175
Other
Accumulated Depreciation Impairment Property Plant Equipment206 139158 160186 208164 006197 092
Additions Other Than Through Business Combinations Property Plant Equipment 62 516 60 788100 571
Amounts Owed By Related Parties  21 76531 06743 269
Amounts Owed To Group Undertakings107 639111 85415 20023 88834 577
Average Number Employees During Period151111108
Corporation Tax Payable11 6802 53414 9134 47912 711
Creditors6 4224 057111 2919208 639
Increase From Depreciation Charge For Year Property Plant Equipment 26 14328 04833 29642 053
Net Current Assets Liabilities271 221306 530372 301437 174387 142
Other Creditors6 4224 05718 1769208 639
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 122 55 4988 967
Other Disposals Property Plant Equipment 88 639 73 96913 450
Other Taxation Social Security Payable40 49440 64516 10720 93735 826
Property Plant Equipment Gross Cost285 881259 758259 758246 577333 698
Provisions For Liabilities Balance Sheet Subtotal2 349-6 9097 47314 24424 597
Total Assets Less Current Liabilities350 963408 128445 851519 745523 748
Trade Creditors Trade Payables153 23372 50746 89554 36995 759
Trade Debtors Trade Receivables262 082148 64668 139116 696261 738

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, October 2023
Free Download (11 pages)

Company search

Advertisements