Leader Optec Limited ST ASAPH


Leader Optec started in year 2000 as Private Limited Company with registration number 03936485. The Leader Optec company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in St Asaph at Unit 15 Lite Linke Buildings. Postal code: LL17 0LJ.

At present there are 2 directors in the the company, namely Laurie S. and Paul D.. In addition one secretary - Lisa D. - is with the firm. As of 15 June 2024, there were 2 ex directors - Paul G., Michael D. and others listed below. There were no ex secretaries.

Leader Optec Limited Address / Contact

Office Address Unit 15 Lite Linke Buildings
Office Address2 St Asaph Business Park
Town St Asaph
Post code LL17 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936485
Date of Incorporation Tue, 29th Feb 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Laurie S.

Position: Director

Appointed: 01 January 2014

Paul D.

Position: Director

Appointed: 09 May 2000

Lisa D.

Position: Secretary

Appointed: 29 February 2000

Paul G.

Position: Director

Appointed: 01 April 2012

Resigned: 24 January 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 2000

Resigned: 29 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 February 2000

Resigned: 29 February 2000

Michael D.

Position: Director

Appointed: 29 February 2000

Resigned: 11 August 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Paul D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Laurie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth172 824160 232190 514212 185273 507       
Balance Sheet
Cash Bank On Hand    118 169181 001100 70185 450120 353413 095148 313116 230
Current Assets725 196809 991812 183833 930935 5821 018 264873 380961 8161 202 8811 289 372967 1821 097 167
Debtors372 260433 256407 921474 909514 710510 077444 753481 445683 402566 157457 058599 613
Net Assets Liabilities     277 431239 219253 261297 044399 496307 758251 796
Other Debtors    17 1269 0004 020     
Property Plant Equipment    248 131288 580263 406242 220224 718217 136203 242188 289
Total Inventories    302 703327 186327 926394 921399 126310 120361 811381 324
Cash Bank In Hand55 46520 659112 49991 705118 169       
Net Assets Liabilities Including Pension Asset Liability172 824160 229190 514212 185273 507       
Stocks Inventory297 471356 076291 763267 316302 703       
Tangible Fixed Assets174 679212 019240 271252 240248 131       
Reserves/Capital
Called Up Share Capital44466       
Profit Loss Account Reserve172 820160 228190 510212 179273 501       
Shareholder Funds172 824160 232190 514212 185273 507       
Other
Accumulated Depreciation Impairment Property Plant Equipment    369 857416 030468 160510 787550 074589 340626 237662 738
Average Number Employees During Period       4145454437
Bank Borrowings Overdrafts    327 79843 33532 58519 61319 783100 00073 26733 333
Corporation Tax Payable    23 42410 3507 94020 13926 77037 844  
Corporation Tax Recoverable    53 109     3 98116 779
Creditors    38 93196 25775 75454 09648 907124 75594 30962 315
Increase From Depreciation Charge For Year Property Plant Equipment     51 59952 13042 62839 28739 26636 89736 501
Net Current Assets Liabilities66 73938 39956 52151 330108 609138 13697 662107 625160 708345 650235 187159 842
Number Shares Issued Fully Paid      1     
Other Creditors    38 93152 92243 16934 48329 12424 75521 04228 982
Other Taxation Social Security Payable    39 97561 49444 69462 51573 028149 67196 62276 423
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    617 988710 036731 566753 007774 792806 476829 479851 027
Provisions For Liabilities Balance Sheet Subtotal     53 02846 09542 48839 47538 53536 36234 020
Total Additions Including From Business Combinations Property Plant Equipment     92 04821 53021 44221 78531 68423 00321 548
Total Assets Less Current Liabilities241 418250 415296 792303 570356 740426 716361 068349 845385 426562 786438 429348 131
Trade Creditors Trade Payables    404 857382 248385 438389 896462 850345 553235 446343 588
Trade Debtors Trade Receivables    444 474501 077440 733481 445683 402566 157453 077582 834
Accruals Deferred Income38 43532 67047 58639 18830 790       
Creditors Due After One Year2 67628 21321 27811 4068 141       
Creditors Due Within One Year658 457771 595755 662782 600826 973       
Fixed Assets174 679212 019240 271252 240248 131       
Number Shares Allotted 4411       
Provisions For Liabilities Charges27 48329 30337 41440 79144 302       
Share Capital Allotted Called Up Paid44411       
Tangible Fixed Assets Additions 94 34177 75372 61840 953       
Tangible Fixed Assets Cost Or Valuation414 768471 469536 317577 035617 988       
Tangible Fixed Assets Depreciation240 089259 450296 045324 795369 857       
Tangible Fixed Assets Depreciation Charged In Period 42 45346 43842 09345 062       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 0929 84313 344        
Tangible Fixed Assets Disposals 37 64012 90631 900        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements