Leeds Metal Spinning Ltd HUDDERSFIELD


Founded in 2015, Leeds Metal Spinning, classified under reg no. 09465470 is an active company. Currently registered at 1 Riverside Court HD8 8GY, Huddersfield the company has been in the business for 9 years. Its financial year was closed on Fri, 12th Apr and its latest financial statement was filed on 2022-04-12. Since 2017-11-08 Leeds Metal Spinning Ltd is no longer carrying the name Normanton Transport.

There is a single director in the company at the moment - Stephen L., appointed on 27 May 2017. In addition, a secretary was appointed - Stephen L., appointed on 27 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joshua M. who worked with the the company until 25 November 2015.

Leeds Metal Spinning Ltd Address / Contact

Office Address 1 Riverside Court
Office Address2 Denby Dale
Town Huddersfield
Post code HD8 8GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09465470
Date of Incorporation Mon, 2nd Mar 2015
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 12th April
Company age 9 years old
Account next due date Fri, 12th Jan 2024 (76 days after)
Account last made up date Tue, 12th Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stephen L.

Position: Secretary

Appointed: 27 May 2017

Stephen L.

Position: Director

Appointed: 27 May 2017

James K.

Position: Director

Appointed: 12 April 2016

Resigned: 27 May 2017

James K.

Position: Director

Appointed: 21 February 2016

Resigned: 12 April 2016

The Normanton Group Limited

Position: Corporate Director

Appointed: 10 December 2015

Resigned: 27 May 2017

Kira C.

Position: Director

Appointed: 10 December 2015

Resigned: 21 February 2016

James K.

Position: Director

Appointed: 09 October 2015

Resigned: 10 December 2015

Tiffany G.

Position: Director

Appointed: 09 October 2015

Resigned: 25 November 2015

Kira C.

Position: Director

Appointed: 09 October 2015

Resigned: 25 November 2015

Joshua M.

Position: Director

Appointed: 16 August 2015

Resigned: 25 November 2015

Joshua M.

Position: Secretary

Appointed: 16 August 2015

Resigned: 25 November 2015

The Normanton Group Limited

Position: Corporate Director

Appointed: 16 August 2015

Resigned: 25 November 2015

Joshua M.

Position: Director

Appointed: 08 June 2015

Resigned: 16 August 2015

The Normanton Group Limited

Position: Corporate Director

Appointed: 14 May 2015

Resigned: 08 June 2015

James K.

Position: Director

Appointed: 18 March 2015

Resigned: 08 June 2015

Incwise Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2015

Resigned: 07 March 2015

Radio Normanton Limited

Position: Corporate Director

Appointed: 02 March 2015

Resigned: 14 May 2015

Tiffany G.

Position: Director

Appointed: 02 March 2015

Resigned: 14 May 2015

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Stephen L. This PSC and has 75,01-100% shares.

Stephen L.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Company previous names

Normanton Transport November 8, 2017
Normanton Airlines April 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-112016-04-122017-04-122018-04-122019-04-122020-04-122021-04-122022-04-12
Net Worth2 10012 100153 400     
Balance Sheet
Current Assets5 0005 00050 00052 00054 70157 00057 00065 207
Net Assets Liabilities  153 400147 800143 568228 400344 501353 143
Net Assets Liabilities Including Pension Asset Liability12 10012 100153 400     
Reserves/Capital
Shareholder Funds2 10012 100153 400     
Other
Average Number Employees During Period    2311
Called Up Share Capital Not Paid Not Expressed As Current Asset2 1002 1003 000   11
Creditors  60040065 30065 3007 6004 065
Fixed Assets5 0005 000100 00095 000270 534301 200355 100364 000
Net Current Assets Liabilities5 1005 10051 00052 8009 5997 30050 40062 142
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1001001 0001 2001 0001 0001 0001 000
Total Assets Less Current Liabilities12 20012 200154 000147 800260 935293 900405 501426 143
Number Shares Allotted2 100       
Par Value Share1       
Provisions For Liabilities Charges100100600     
Share Capital Allotted Called Up Paid2 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from 1 Riverside Court Denby Dale Huddersfield West Yorkshire HD8 8GY England to Unit 1, Calder Trading Estate 370 Bradford Road Brighouse HD6 4DJ on 2024-01-02
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements