Leviton Manufacturing Uk Limited LONDON


Leviton Manufacturing Uk Limited is a private limited company registered at Cannon Place, 78 Cannon Street, London EC4N 6AF. Incorporated on 1989-01-27, this 35-year-old company is run by 3 directors and 1 secretary.
Director Lucy G., appointed on 01 January 2021. Director Donald H., appointed on 17 December 2015. Director Ian W., appointed on 01 February 2008.
Switching the focus to secretaries, we can mention: Lucy G., appointed on 01 January 2021.
The company is categorised as "manufacture of other electronic and electric wires and cables" (SIC: 27320). According to Companies House database there was a name change on 2019-11-25 and their previous name was Brand-Rex Limited.
The last confirmation statement was filed on 2023-06-03 and the deadline for the next filing is 2024-06-17. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Leviton Manufacturing Uk Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340157
Date of Incorporation Fri, 27th Jan 1989
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Lucy G.

Position: Secretary

Appointed: 01 January 2021

Lucy G.

Position: Director

Appointed: 01 January 2021

Donald H.

Position: Director

Appointed: 17 December 2015

Ian W.

Position: Director

Appointed: 01 February 2008

Daryoush L.

Position: Director

Appointed: 17 December 2015

Resigned: 23 June 2020

Mark B.

Position: Secretary

Appointed: 17 December 2015

Resigned: 01 January 2021

Mark B.

Position: Director

Appointed: 17 December 2015

Resigned: 01 January 2021

George H.

Position: Secretary

Appointed: 18 December 2014

Resigned: 17 December 2015

George H.

Position: Director

Appointed: 18 May 2013

Resigned: 17 December 2015

Martin H.

Position: Director

Appointed: 01 January 2013

Resigned: 17 December 2015

William S.

Position: Director

Appointed: 15 December 2010

Resigned: 31 May 2013

David M.

Position: Director

Appointed: 26 March 2010

Resigned: 15 December 2010

Roderick S.

Position: Director

Appointed: 02 May 2007

Resigned: 29 January 2008

Fernando G.

Position: Director

Appointed: 18 January 2007

Resigned: 29 January 2008

Lindsay W.

Position: Director

Appointed: 02 March 2006

Resigned: 29 January 2008

Mark S.

Position: Director

Appointed: 02 March 2006

Resigned: 29 January 2008

Ashley A.

Position: Director

Appointed: 31 January 2006

Resigned: 29 January 2008

Iain B.

Position: Director

Appointed: 31 January 2006

Resigned: 15 April 2010

Peter S.

Position: Secretary

Appointed: 31 October 2005

Resigned: 18 December 2014

Edmund A.

Position: Director

Appointed: 31 October 2005

Resigned: 30 January 2006

Nadim N.

Position: Director

Appointed: 31 October 2005

Resigned: 15 August 2006

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 31 October 2005

Nicholas D.

Position: Director

Appointed: 29 June 2004

Resigned: 30 June 2005

Haley S.

Position: Director

Appointed: 05 April 2004

Resigned: 13 May 2013

Martin D.

Position: Director

Appointed: 01 March 2004

Resigned: 29 June 2004

Derek B.

Position: Secretary

Appointed: 01 March 2004

Resigned: 30 June 2005

Paul L.

Position: Director

Appointed: 02 January 2003

Resigned: 01 April 2013

David H.

Position: Director

Appointed: 04 July 2002

Resigned: 02 April 2004

John C.

Position: Director

Appointed: 03 July 2000

Resigned: 04 July 2002

John J.

Position: Director

Appointed: 03 July 2000

Resigned: 31 October 2001

Graham F.

Position: Director

Appointed: 03 July 2000

Resigned: 30 September 2001

Iain B.

Position: Director

Appointed: 03 July 2000

Resigned: 31 October 2005

Philip D.

Position: Director

Appointed: 01 April 2000

Resigned: 03 July 2000

Caradon Nominees Limited

Position: Corporate Director

Appointed: 30 November 1995

Resigned: 01 March 2004

Rallip Holdings Limited

Position: Corporate Director

Appointed: 30 November 1995

Resigned: 01 March 2004

Caradon Services Limited

Position: Corporate Secretary

Appointed: 30 November 1995

Resigned: 01 March 2004

Anthony H.

Position: Director

Appointed: 09 June 1994

Resigned: 30 November 1995

Chandan B.

Position: Director

Appointed: 31 July 1992

Resigned: 30 November 1995

Ewen C.

Position: Director

Appointed: 31 July 1992

Resigned: 06 December 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Brand-Rex Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brand-Rex Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Uk/England And Wales
Legal form Private Limited Company
Country registered Uk/England And Wales
Place registered Companies House
Registration number 6455507
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brand-rex November 25, 2019
Caradon Brand-rex March 31, 2000
Barclay And Fry March 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (28 pages)

Company search

Advertisements