Lander Intech Limited BIRMINGHAM


Founded in 1983, Lander Intech, classified under reg no. 01721100 is an active company. Currently registered at 174 Clapgate Lane B32 3ED, Birmingham the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/05/27 Lander Intech Limited is no longer carrying the name Lander Pressings.

The firm has 5 directors, namely Nigel P., Simon W. and John M. and others. Of them, Darren W. has been with the company the longest, being appointed on 1 January 2009 and Nigel P. has been with the company for the least time - from 3 April 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lander Intech Limited Address / Contact

Office Address 174 Clapgate Lane
Town Birmingham
Post code B32 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721100
Date of Incorporation Fri, 6th May 1983
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Nigel P.

Position: Director

Appointed: 03 April 2024

Simon W.

Position: Director

Appointed: 01 October 2020

John M.

Position: Director

Appointed: 01 November 2016

Leonard M.

Position: Director

Appointed: 01 September 2014

Darren W.

Position: Director

Appointed: 01 January 2009

Peter A.

Position: Director

Resigned: 11 March 2020

Stephen B.

Position: Director

Resigned: 31 December 2015

Michael M.

Position: Director

Appointed: 01 July 2014

Resigned: 03 April 2024

Peter T.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2019

Martin H.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2014

Roger W.

Position: Director

Appointed: 01 September 2008

Resigned: 09 June 2014

Ian H.

Position: Director

Appointed: 01 September 2008

Resigned: 11 March 2020

Richard A.

Position: Director

Appointed: 01 January 2008

Resigned: 11 March 2020

Richard A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 11 March 2020

Nicholas H.

Position: Director

Appointed: 01 May 1996

Resigned: 11 March 2020

Stuart W.

Position: Director

Appointed: 30 November 1991

Resigned: 14 July 2005

Peter A.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 January 2008

Derek H.

Position: Director

Appointed: 30 November 1991

Resigned: 19 July 2004

John D.

Position: Director

Appointed: 30 November 1991

Resigned: 13 September 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Lander Holdings Limited from Birmingham, England. This PSC is categorised as "a 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.

Lander Holdings Limited

174 Clapgate Lane, Birmingham, B32 3ED, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 01547577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lander Pressings May 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 13th, October 2023
Free Download (22 pages)

Company search