Leyland Trucks Limited OXFORD


Leyland Trucks started in year 1993 as Private Limited Company with registration number 02814092. The Leyland Trucks company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Oxford at 9400 Garsington Road. Postal code: OX4 2HN.

At the moment there are 3 directors in the the company, namely Peter A., Robert F. and Mark P.. In addition one secretary - Chew C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leyland Trucks Limited Address / Contact

Office Address 9400 Garsington Road
Office Address2 Oxford Business Park
Town Oxford
Post code OX4 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814092
Date of Incorporation Thu, 29th Apr 1993
Industry Manufacture of motor vehicles
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Chew C.

Position: Secretary

Appointed: 01 October 2022

Peter A.

Position: Director

Appointed: 01 October 2022

Robert F.

Position: Director

Appointed: 01 July 2019

Mark P.

Position: Director

Appointed: 02 June 1998

Brennan G.

Position: Director

Appointed: 01 February 2019

Resigned: 01 October 2022

Bryan S.

Position: Director

Appointed: 30 April 2015

Resigned: 01 February 2019

Ron A.

Position: Director

Appointed: 15 September 2012

Resigned: 09 April 2015

Alison J.

Position: Secretary

Appointed: 30 May 2012

Resigned: 01 October 2022

Ronald A.

Position: Director

Appointed: 06 June 2011

Resigned: 01 July 2019

Andrea T.

Position: Director

Appointed: 04 May 2009

Resigned: 15 September 2012

James C.

Position: Director

Appointed: 02 January 2009

Resigned: 31 December 2010

James S.

Position: Director

Appointed: 25 October 2007

Resigned: 04 May 2009

Thomas P.

Position: Director

Appointed: 01 January 2005

Resigned: 06 June 2011

Peter Z.

Position: Secretary

Appointed: 27 February 2004

Resigned: 30 May 2012

Stuart H.

Position: Director

Appointed: 01 January 1999

Resigned: 25 October 2007

Adam F.

Position: Secretary

Appointed: 30 October 1998

Resigned: 27 February 2004

Michael T.

Position: Director

Appointed: 02 June 1998

Resigned: 02 January 2009

John O.

Position: Director

Appointed: 02 June 1998

Resigned: 31 December 1998

Gordon M.

Position: Director

Appointed: 02 June 1998

Resigned: 01 January 2005

Michael S.

Position: Director

Appointed: 12 July 1994

Resigned: 19 May 1998

Errol B.

Position: Director

Appointed: 11 April 1994

Resigned: 02 June 1998

Stewart P.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1998

John O.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1998

John G.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1998

Alexander M.

Position: Director

Appointed: 11 June 1993

Resigned: 02 June 1998

Alexander M.

Position: Secretary

Appointed: 11 June 1993

Resigned: 30 October 1998

John T.

Position: Director

Appointed: 03 June 1993

Resigned: 11 June 1993

Murdoch M.

Position: Director

Appointed: 03 June 1993

Resigned: 11 June 1993

Anne O.

Position: Secretary

Appointed: 03 June 1993

Resigned: 11 June 1993

George S.

Position: Nominee Director

Appointed: 29 April 1993

Resigned: 03 June 1993

Richard B.

Position: Nominee Secretary

Appointed: 29 April 1993

Resigned: 03 June 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Paccar Parts U.k. Limited from Oxford, United Kingdom. The abovementioned PSC is classified 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.

Paccar Parts U.K. Limited

9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02799338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (30 pages)

Company search

Advertisements