Leak Electronics Limited HUNTINGDON


Leak Electronics started in year 1984 as Private Limited Company with registration number 01865588. The Leak Electronics company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Huntingdon at Iag House. Postal code: PE29 7DL. Since 23rd February 1998 Leak Electronics Limited is no longer carrying the name Coppincrest.

The firm has one director. Joaquim N., appointed on 4 November 2021. There are currently no secretaries appointed. At the moment 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.

Leak Electronics Limited Address / Contact

Office Address Iag House
Office Address2 13/14 Glebe Road
Town Huntingdon
Post code PE29 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865588
Date of Incorporation Thu, 22nd Nov 1984
Industry Dormant Company
End of financial Year 30th December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joaquim N.

Position: Director

Appointed: 04 November 2021

Stella C.

Position: Director

Appointed: 20 March 2009

Resigned: 29 August 2013

Anne O.

Position: Director

Appointed: 15 May 2000

Resigned: 02 March 2020

Timothy H.

Position: Director

Appointed: 15 May 2000

Resigned: 05 November 2021

Anne O.

Position: Secretary

Appointed: 18 April 2000

Resigned: 27 December 2000

Timothy H.

Position: Director

Appointed: 18 April 2000

Resigned: 18 April 2000

Timothy H.

Position: Secretary

Appointed: 19 January 1998

Resigned: 05 November 2021

Gary O.

Position: Secretary

Appointed: 30 September 1997

Resigned: 19 January 1998

Mervyn C.

Position: Director

Appointed: 30 September 1997

Resigned: 26 June 2000

Gary O.

Position: Director

Appointed: 30 September 1997

Resigned: 10 September 1998

Peter T.

Position: Director

Appointed: 07 June 1993

Resigned: 30 September 1997

Dwijendra B.

Position: Director

Appointed: 07 June 1993

Resigned: 30 September 1997

Peter T.

Position: Secretary

Appointed: 26 February 1993

Resigned: 30 September 1997

Robert J.

Position: Secretary

Appointed: 13 November 1992

Resigned: 07 June 1993

Pieter T.

Position: Director

Appointed: 18 March 1992

Resigned: 07 June 1993

Brian D.

Position: Director

Appointed: 31 December 1991

Resigned: 13 November 1992

Helen H.

Position: Director

Appointed: 31 December 1991

Resigned: 03 March 1992

Keith M.

Position: Director

Appointed: 31 December 1991

Resigned: 13 November 1992

Steven O.

Position: Secretary

Appointed: 31 December 1991

Resigned: 26 February 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Iag Limited from Huntingdon, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wharfedale International Ltd that entered Huntingdon, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iag Limited

Iag House 13/14 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03384646
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wharfedale International Ltd

Iag House 13 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 01648897
Notified on 31 December 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coppincrest February 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Current Assets      1
Net Assets Liabilities1 3331 3331 3331 3331 3331 3331
Other
Creditors1 3331 3331 3331 3331 3331 333 
Net Current Assets Liabilities1 3331 3331 3331 3331 3331 3331
Total Assets Less Current Liabilities1 3331 3331 3331 3331 3331 3331

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th December 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements