Leabrooks Upholstery Limited CARDIFF


Leabrooks Upholstery Limited is a private limited company that can be found at Wilson House Ashtree Court Woodsy Close, Cardiff Gate Business Park, Cardiff CF23 8RW. Incorporated on 1975-04-15, this 49-year-old company is run by 3 directors and 1 secretary.
Director Ian O., appointed on 05 February 2004. Director Martin S., appointed on 01 January 1999. Director Bernard S., appointed on 09 July 1992.
Switching the focus to secretaries, we can mention: Emma T., appointed on 19 September 2006.
The company is officially classified as "dormant company" (Standard Industrial Classification: 9999). According to Companies House database there was a name change on 1997-10-10 and their previous name was Tremains Furniture Limited. Additionally, the annual accounts were filed on 30 June 2011 and the next filing is due on 31 March 2013.

Leabrooks Upholstery Limited Address / Contact

Office Address Wilson House Ashtree Court Woodsy Close
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207655
Date of Incorporation Tue, 15th Apr 1975
Industry Dormant Company
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2013 (4047 days after)
Account last made up date Thu, 30th Jun 2011
Next confirmation statement due date Tue, 4th Oct 2016 (2016-10-04)
Return last made up date Tue, 20th Sep 2011

Company staff

Emma T.

Position: Secretary

Appointed: 19 September 2006

Ian O.

Position: Director

Appointed: 05 February 2004

Martin S.

Position: Director

Appointed: 01 January 1999

Bernard S.

Position: Director

Appointed: 09 July 1992

Peter W.

Position: Director

Resigned: 09 July 1992

John R.

Position: Director

Resigned: 01 October 1991

Bernard S.

Position: Secretary

Resigned: 01 April 1996

Richard W.

Position: Director

Resigned: 09 July 1992

Lynn N.

Position: Secretary

Appointed: 13 September 2005

Resigned: 19 September 2006

Anthony M.

Position: Secretary

Appointed: 01 November 2002

Resigned: 13 September 2005

Stephen O.

Position: Director

Appointed: 01 January 2002

Resigned: 31 August 2002

Bernard S.

Position: Secretary

Appointed: 31 May 2001

Resigned: 01 October 2002

Peter S.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2001

Colin P.

Position: Director

Appointed: 02 August 1999

Resigned: 31 May 2000

Edward O.

Position: Director

Appointed: 01 January 1998

Resigned: 29 June 2005

Karl S.

Position: Director

Appointed: 24 September 1997

Resigned: 01 December 1998

Stephen H.

Position: Director

Appointed: 24 September 1997

Resigned: 31 December 2003

Colin P.

Position: Director

Appointed: 01 April 1996

Resigned: 01 December 1998

Colin P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 May 2001

Bernard P.

Position: Director

Appointed: 01 September 1993

Resigned: 31 January 1994

John K.

Position: Director

Appointed: 09 July 1992

Resigned: 01 April 1996

Company previous names

Tremains Furniture October 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Annual return made up to September 20, 2011 with full list of members
filed on: 28th, September 2011
Free Download (5 pages)

Company search

Advertisements