Leo Engineering Limited WHALEY BRIDGE


Founded in 1989, Leo Engineering, classified under reg no. 02454151 is an active company. Currently registered at Unit 1 SK23 7LY, Whaley Bridge the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Stephen M., appointed on 20 December 1991. In addition, a secretary was appointed - Teresa M., appointed on 30 April 2013. As of 29 May 2024, there was 1 ex director - John B.. There were no ex secretaries.

Leo Engineering Limited Address / Contact

Office Address Unit 1
Office Address2 Bingswood Industrial Estate
Town Whaley Bridge
Post code SK23 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454151
Date of Incorporation Wed, 20th Dec 1989
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Teresa M.

Position: Secretary

Appointed: 30 April 2013

Stephen M.

Position: Director

Appointed: 20 December 1991

John B.

Position: Director

Appointed: 20 December 1991

Resigned: 30 April 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Minibus Options Limited from High Peak, England. This PSC is classified as "a private limited 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.

Minibus Options Limited

Unit 1 Bingswood Trading Estate, Whaley Bridge, High Peak, Derbyshire, SK23 7LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02080895
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth666 670839 698       
Balance Sheet
Cash Bank On Hand 119 526128 783112 516117 30283 074111 022499 726516 697
Current Assets909 099984 807917 967912 037948 4601 018 7031 139 9351 109 8841 208 052
Debtors352 943488 324436 446467 830421 828571 177635 185186 61255 339
Net Assets Liabilities 834 947824 999858 361913 5471 030 2511 079 0981 107 2241 204 043
Other Debtors 14 03714 63469 42312 85713 48519 86356 30715 123
Property Plant Equipment 287 535354 964330 113306 855286 240267 866254 563241 551
Total Inventories 376 957352 738331 691409 330364 452393 728423 546 
Cash Bank In Hand76 791119 526       
Stocks Inventory479 365376 957       
Tangible Fixed Assets208 550292 286       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve605 959717 115       
Shareholder Funds666 670839 698       
Other
Accumulated Depreciation Impairment Property Plant Equipment 90 678109 412135 637158 895179 510197 884215 360231 612
Amounts Owed By Related Parties 472 556418 083396 498325 169519 982613 979128 14834 748
Average Number Employees During Period  28272625211921
Bank Borrowings Overdrafts 28 3338366313 007 34728411
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     90 38586 102  
Creditors 28 333422 534361 517322 424257 859314 025243 796229 527
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 33335 04220 54256 74240 84223 94240 842
Increase From Depreciation Charge For Year Property Plant Equipment  18 73426 22523 25820 61518 37417 47616 252
Net Current Assets Liabilities513 992587 181495 433550 520626 036760 844825 910866 088978 525
Nominal Value Allotted Share Capital     100100  
Number Shares Issued Fully Paid  100100100    
Other Creditors 52 08957 11552 94752 12652 67354 47659 51557 888
Other Taxation Social Security Payable 158 192129 027130 53549 69088 877114 15423 16367 595
Par Value Share 1111    
Property Plant Equipment Gross Cost 378 213464 376465 750465 750465 750465 750469 923473 163
Provisions For Liabilities Balance Sheet Subtotal 11 43625 39822 27219 34416 83314 67813 42716 033
Total Additions Including From Business Combinations Property Plant Equipment  86 1631 374   4 1733 240
Total Assets Less Current Liabilities722 542879 467850 397880 633932 8911 047 0841 093 7761 120 6511 220 076
Trade Creditors Trade Payables 167 279235 556177 404217 601116 309145 048160 834104 033
Trade Debtors Trade Receivables 1 7313 7291 90983 80237 7101 3432 1575 468
Creditors Due After One Year48 33328 333       
Creditors Due Within One Year395 107397 626       
Number Shares Allotted 100       
Provisions For Liabilities Charges7 53911 436       
Revaluation Reserve60 611122 483       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 35 345       
Tangible Fixed Assets Cost Or Valuation302 885378 213       
Tangible Fixed Assets Depreciation94 33585 927       
Tangible Fixed Assets Depreciation Charged In Period 13 946       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -22 354       
Tangible Fixed Assets Increase Decrease From Revaluations 39 983       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements