Leo Bodnar (electronics) Ltd TOWCESTER


Leo Bodnar (electronics) started in year 2014 as Private Limited Company with registration number 09287270. The Leo Bodnar (electronics) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Towcester at Units 7-8, New Rookery Farm Little London. Postal code: NN12 8UP.

The firm has 2 directors, namely Simon U., Leonid B.. Of them, Leonid B. has been with the company the longest, being appointed on 29 October 2014 and Simon U. has been with the company for the least time - from 8 April 2019. As of 5 May 2024, there were 2 ex directors - John B., Peter B. and others listed below. There were no ex secretaries.

Leo Bodnar (electronics) Ltd Address / Contact

Office Address Units 7-8, New Rookery Farm Little London
Office Address2 Silverstone
Town Towcester
Post code NN12 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09287270
Date of Incorporation Wed, 29th Oct 2014
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Simon U.

Position: Director

Appointed: 08 April 2019

Leonid B.

Position: Director

Appointed: 29 October 2014

John B.

Position: Director

Appointed: 29 October 2014

Resigned: 04 July 2016

Peter B.

Position: Director

Appointed: 29 October 2014

Resigned: 19 August 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Leonid B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Metagalactic Holding Ltd that put Towcester, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Peter B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Leonid B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Metagalactic Holding Ltd

Unit 7-8 New Rookery Farm Little London, Silverstone, Towcester, NN12 8UP, England

Legal authority The Comapanies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10533476
Notified on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter B.

Notified on 30 June 2016
Ceased on 19 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth388 498       
Balance Sheet
Cash Bank On Hand635 986594 304670 072728 4891 065 7481 359 410637 881417 914
Current Assets674 418711 078734 150789 5431 119 1781 433 0161 243 4371 194 599
Debtors18 59891 77438 57835 55427 92923 606105 55652 685
Net Assets Liabilities388 497389 976392 491395 22582 138149 129149 273149 899
Other Debtors6 51732 08114 41219 0795 86421 08642 70043 131
Property Plant Equipment3 3963 5403 0467 3064 8066 2598 1468 046
Total Inventories19 83525 00025 50025 50025 50050 000500 000724 000
Cash Bank In Hand635 985       
Intangible Fixed Assets24 000       
Net Assets Liabilities Including Pension Asset Liability388 498       
Stocks Inventory19 835       
Tangible Fixed Assets3 397       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve388 495       
Shareholder Funds388 498       
Other
Accrued Liabilities3 9303 9304 8304 3301 6951 1301 6651 640
Accumulated Amortisation Impairment Intangible Assets6 00012 00018 00025 46832 93634 40435 87237 340
Accumulated Depreciation Impairment Property Plant Equipment1 1592 7654 6867 96710 46814 47716 33421 626
Additions Other Than Through Business Combinations Intangible Assets   14 681    
Additions Other Than Through Business Combinations Property Plant Equipment 1 7501 4277 542 5 4623 7445 192
Amortisation Expense Intangible Assets     1 4681 4681 468
Amounts Owed To Related Parties 220 000244 960324 960923 0601 120 460898 170999 667
Average Number Employees During Period34655445
Consideration Received For Shares Issued In Period    150   
Creditors313 318342 642356 705420 8371 053 5901 300 4231 111 1191 060 087
Depreciation Expense Property Plant Equipment     4 0091 8575 292
Dividend Per Share Interim28 6009731 062     
Dividends Paid On Shares Interim85 800291 959318 672     
Fixed Assets27 39721 54015 04626 51916 55016 53616 95515 387
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0007 4687 4681 4681 4681 468
Increase From Depreciation Charge For Year Property Plant Equipment 1 6061 9213 2822 5014 0081 8575 292
Intangible Assets24 00018 00012 00019 21311 74510 2778 8097 341
Intangible Assets Gross Cost30 00030 00030 00044 68144 68144 68144 68144 681
Net Current Assets Liabilities361 101368 436377 445368 70665 588132 593132 318134 512
Nominal Value Allotted Share Capital   300450450590590
Number Shares Issued Fully Paid3300300300450450590590
Number Shares Issued In Period- Gross    150   
Other Creditors278 94182 36286 20050 807113 1902 8211 9341 756
Other Inventories19 83525 00025 50025 50025 50050 000500 000724 000
Par Value Share11111111
Prepayments9008 998    59 2918 202
Property Plant Equipment Gross Cost4 5556 3057 73215 27415 27420 73624 48029 672
Taxation Social Security Payable 7505902 027100 38096 057111 45549 141
Trade Creditors Trade Payables30 44735 60020 12538 71315 64579 95597 8957 883
Trade Debtors Trade Receivables11 18150 69524 16616 47522 0662 5203 5651 352
Amount Specific Advance Or Credit Directors -23 071170     
Amount Specific Advance Or Credit Made In Period Directors -101 312-36 836     
Amount Specific Advance Or Credit Repaid In Period Directors 35 05023 071     
Director Remuneration31 80019 077      
Creditors Due Within One Year313 317       
Number Shares Allotted3       
Value Shares Allotted3       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements