Nt Leamington Limited BIRMINGHAM


Founded in 1976, Nt Leamington, classified under reg no. 01262027 is an active company. Currently registered at 35 Rocky Lane B6 5RQ, Birmingham the company has been in the business for 48 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/12/19 Nt Leamington Limited is no longer carrying the name Ingersoll-rand Dor-o-matic.

Currently there are 2 directors in the the firm, namely Christopher C. and John S.. In addition one secretary - Paula C. - is with the company. Currently 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.

Nt Leamington Limited Address / Contact

Office Address 35 Rocky Lane
Office Address2 Aston
Town Birmingham
Post code B6 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01262027
Date of Incorporation Tue, 8th Jun 1976
Industry Non-trading company
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Paula C.

Position: Secretary

Appointed: 14 July 2023

Christopher C.

Position: Director

Appointed: 01 May 2014

John S.

Position: Director

Appointed: 16 January 2004

Alan R.

Position: Secretary

Resigned: 07 June 1992

Maria L.

Position: Secretary

Appointed: 10 October 2018

Resigned: 14 July 2023

Niamh D.

Position: Secretary

Appointed: 30 November 2013

Resigned: 10 October 2018

Mihaela C.

Position: Secretary

Appointed: 12 January 2011

Resigned: 30 November 2013

Denis M.

Position: Secretary

Appointed: 08 January 2001

Resigned: 12 January 2011

Denis M.

Position: Director

Appointed: 16 October 1998

Resigned: 12 January 2011

Kevin H.

Position: Director

Appointed: 16 October 1998

Resigned: 01 February 2005

Ian W.

Position: Director

Appointed: 13 February 1998

Resigned: 16 November 1998

Peter R.

Position: Director

Appointed: 12 December 1997

Resigned: 16 November 1998

David S.

Position: Director

Appointed: 01 September 1997

Resigned: 12 August 1999

Martin R.

Position: Secretary

Appointed: 25 July 1997

Resigned: 08 January 2001

John T.

Position: Director

Appointed: 14 October 1996

Resigned: 31 July 1997

Howard D.

Position: Secretary

Appointed: 02 July 1996

Resigned: 25 July 1997

Brian T.

Position: Secretary

Appointed: 17 March 1995

Resigned: 02 July 1996

William H.

Position: Director

Appointed: 13 October 1993

Resigned: 14 October 1996

Matthew K.

Position: Secretary

Appointed: 13 October 1993

Resigned: 17 March 1995

Robert K.

Position: Director

Appointed: 13 October 1993

Resigned: 14 October 1996

Jacob F.

Position: Director

Appointed: 13 October 1993

Resigned: 14 October 1996

Robert F.

Position: Director

Appointed: 01 April 1993

Resigned: 21 September 1993

Diana R.

Position: Secretary

Appointed: 07 June 1992

Resigned: 13 October 1993

Alan R.

Position: Director

Appointed: 06 June 1991

Resigned: 12 December 1997

Diana R.

Position: Director

Appointed: 06 June 1991

Resigned: 01 July 1996

Matthew K.

Position: Director

Appointed: 29 October 1982

Resigned: 31 October 1997

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is John S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher C. This PSC has significiant influence or control over the company,. Moving on, there is Allegion S&S Holding Company Inc, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporation", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

John S.

Notified on 14 July 2023
Nature of control: significiant influence or control

Christopher C.

Notified on 14 July 2023
Nature of control: significiant influence or control

Allegion S&S Holding Company Inc

The Corporation Trust Company 1209 Orange Street, Wilmington, Delaware 19801, 19801, United States

Legal authority United States
Legal form Corporation
Country registered Delaware
Place registered United States
Registration number 5369120
Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 50,01-75% shares

Allegion (Uk) Limited

35 Rocky Lane, Aston, Birmingham, B6 5RQ, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00029131
Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% shares

Company previous names

Ingersoll-rand Dor-o-matic December 19, 2005
Nt Dor-o-matic July 10, 1998
Dor-o-matic July 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, May 2023
Free Download (5 pages)

Company search

Advertisements