Leighton Aerials Limited OLNEY


Leighton Aerials started in year 2009 as Private Limited Company with registration number 07018075. The Leighton Aerials company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Olney at 17 High Street. Postal code: MK46 4EB.

The company has one director. Colin T., appointed on 20 February 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Russell L., Noralyn T. and others listed below. There were no ex secretaries.

Leighton Aerials Limited Address / Contact

Office Address 17 High Street
Town Olney
Post code MK46 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07018075
Date of Incorporation Mon, 14th Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Colin T.

Position: Director

Appointed: 20 February 2023

Russell L.

Position: Director

Appointed: 19 September 2019

Resigned: 20 February 2023

Noralyn T.

Position: Director

Appointed: 04 June 2018

Resigned: 01 January 2019

Colin T.

Position: Director

Appointed: 12 December 2017

Resigned: 19 September 2019

Jade T.

Position: Director

Appointed: 25 December 2012

Resigned: 02 June 2018

Colin T.

Position: Director

Appointed: 14 September 2009

Resigned: 25 December 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Colin T. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Colin T. This PSC has significiant influence or control over the company,.

Colin T.

Notified on 1 September 2019
Nature of control: significiant influence or control

Colin T.

Notified on 8 May 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth59 31747 065110 131146 00688 328    
Balance Sheet
Cash Bank On Hand     40 87457 27187 54915 122
Current Assets57 37840 753135 495162 777 42 06458 46188 73915 862
Net Assets Liabilities     3 36850 83570 3415 871
Property Plant Equipment     2 47922 16316 62213 090
Total Inventories     1 1901 1901 190740
Cash Bank In Hand55 37838 752133 494160 777108 000    
Stocks Inventory2 0002 0002 0002 0002 000    
Tangible Fixed Assets20 02915 02111 2658 2658 164    
Net Assets Liabilities Including Pension Asset Liability59 31747 064110 132146 006     
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve59 21746 964110 031145 90688 228    
Shareholder Funds59 31747 065110 131146 00688 328    
Other
Version Production Software      2 021 1
Accrued Liabilities     1 000700700 
Accrued Liabilities Deferred Income       700985
Accumulated Depreciation Impairment Property Plant Equipment     33 64741 03646 57750 941
Additions Other Than Through Business Combinations Property Plant Equipment      27 073 832
Average Number Employees During Period     3332
Corporation Tax Payable       9 7383 299
Creditors     41 17529 78935 02023 081
Fixed Assets20 02915 02111 2658 265   16 62213 090
Increase From Depreciation Charge For Year Property Plant Equipment      7 3895 5414 364
Loans From Directors     28 02116 69817 652 
Net Current Assets Liabilities39 28832 04398 866137 741-28 836-40 17528 67253 7197 219
Property Plant Equipment Gross Cost     36 12663 19963 19964 031
Taxation Social Security Payable     8 0779 7219 738 
Total Assets Less Current Liabilities59 31747 064110 131146 00688 3281 889 70 3415 871
Value-added Tax Payable     4 0772 6706 930686
Creditors Due Within One Year18 0908 70936 62825 03629 836    
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   100     
Number Shares Allotted100100100100100    
Par Value Share11111    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions    2 622    
Tangible Fixed Assets Cost Or Valuation33 50433 50433 50433 504     
Tangible Fixed Assets Depreciation13 47518 48322 23925 23927 962    
Tangible Fixed Assets Depreciation Charged In Period 5 0083 7563 0002 723    
Accruals Deferred Income Within One Year1 0001 0001 0001 000     
Other Creditors Due Within One Year2 8051988 1602 899     
Taxation Social Security Due Within One Year14 2857 51127 46821 137     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 27th, February 2024
Free Download (10 pages)

Company search