Leoch Battery Uk Ltd KETTERING


Founded in 2015, Leoch Battery Uk, classified under reg no. 09833224 is an active company. Currently registered at 3 Weekley Wood Close NN14 1UQ, Kettering the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-03-09 Leoch Battery Uk Ltd is no longer carrying the name Dbs Leoch.

The company has one director. Miao X., appointed on 1 July 2022. There are currently no secretaries appointed. 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.

Leoch Battery Uk Ltd Address / Contact

Office Address 3 Weekley Wood Close
Town Kettering
Post code NN14 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09833224
Date of Incorporation Tue, 20th Oct 2015
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 9 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 Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Miao X.

Position: Director

Appointed: 01 July 2022

Ilias S.

Position: Secretary

Appointed: 05 October 2022

Resigned: 04 August 2023

Philip H.

Position: Director

Appointed: 01 July 2022

Resigned: 20 September 2022

Malcolm H.

Position: Director

Appointed: 01 July 2022

Resigned: 08 May 2023

Apostolos T.

Position: Director

Appointed: 29 May 2020

Resigned: 01 July 2022

Stathis B.

Position: Director

Appointed: 01 March 2019

Resigned: 29 May 2020

Kevin R.

Position: Secretary

Appointed: 31 January 2019

Resigned: 13 October 2020

Malcolm H.

Position: Director

Appointed: 16 January 2018

Resigned: 28 February 2019

Frederic H.

Position: Director

Appointed: 16 January 2018

Resigned: 01 July 2022

Kam C.

Position: Director

Appointed: 16 January 2018

Resigned: 29 May 2020

Paul A.

Position: Director

Appointed: 26 February 2016

Resigned: 31 January 2019

Henry J.

Position: Director

Appointed: 20 October 2015

Resigned: 13 October 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Leoch Dbs Limited from Gloucester, England. The abovementioned PSC is categorised as "a private limited company", 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 PSC register is Dbs G Uk Ltd that put Market Harborough, England as the address. This PSC has a legal form of "a private 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. The third one is Henry J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Leoch Dbs Limited

9b Wheatstone Court Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10840144
Notified on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dbs G Uk Ltd

Battery Store Valley Way, Market Harborough, Leicestershire, LE16 7PS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09967511
Notified on 23 November 2017
Ceased on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Henry J.

Notified on 19 October 2016
Ceased on 23 November 2017
Nature of control: 75,01-100% shares

Company previous names

Dbs Leoch March 9, 2020
Dbs Energy January 26, 2018
Relion Battery (UK) January 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth39 185      
Balance Sheet
Cash Bank In Hand53 256      
Cash Bank On Hand53 25619 73735 34519 156208 926576 753876 520
Current Assets1 871 0352 181 9963 219 7253 199 7694 634 1643 941 6025 118 189
Debtors1 091 1081 553 2291 448 7471 651 9551 588 7071 175 0361 014 594
Intangible Fixed Assets230 621      
Net Assets Liabilities39 185-283 331-1 945 675-2 764 896696 837  
Net Assets Liabilities Including Pension Asset Liability39 185      
Other Debtors79 289124 37489 928159 54550 80051 84015 928
Property Plant Equipment52 92480 10489 28789 24073 16057 31953 304
Stocks Inventory655 233      
Tangible Fixed Assets52 924      
Total Inventories655 233525 5641 735 6331 528 6582 836 5312 189 8133 227 075
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve1 684      
Shareholder Funds39 185      
Other
Amount Specific Advance Or Credit Directors  400    
Amount Specific Advance Or Credit Made In Period Directors  400    
Amount Specific Advance Or Credit Repaid In Period Directors   400   
Accrued Liabilities Deferred Income 28 797227 447178 35669 69179 734146 124
Accrued Liabilities Not Expressed Within Creditors Subtotal10 03428 797     
Accumulated Amortisation Impairment Intangible Assets31 28285 240143 261202 001264 882297 9447 934
Accumulated Depreciation Impairment Property Plant Equipment7 14619 54038 04142 32256 94478 88435 086
Amounts Owed By Group Undertakings  15 445308161 453109 30512 441
Amounts Owed To Group Undertakings 1 529 0212 225 8132 149 8433 858 8982 413 5223 585 471
Average Number Employees During Period22202423222220
Corporation Tax Payable4 510      
Creditors2 100 8801 545 8062 245 1672 159 7644 067 3372 826 1943 901 446
Creditors Due Within One Year2 110 914      
Finance Lease Liabilities Present Value Total 16 78519 3549 9215 196  
Fixed Assets283 545268 354236 116180 929130 01081 10760 120
Increase From Amortisation Charge For Year Intangible Assets 53 95858 02158 74062 88133 0622 174
Increase From Depreciation Charge For Year Property Plant Equipment 12 39418 5018 73821 03927 40911 302
Intangible Assets230 621188 250146 82991 68956 85023 7886 816
Intangible Assets Gross Cost261 903273 490290 090293 690321 732321 73214 750
Intangible Fixed Assets Additions261 903      
Intangible Fixed Assets Aggregate Amortisation Impairment31 282      
Intangible Fixed Assets Amortisation Charged In Period31 282      
Intangible Fixed Assets Cost Or Valuation261 903      
Net Current Assets Liabilities-229 8451 022 91863 376-786 061566 8271 115 4081 216 743
Number Shares Allotted1      
Other Creditors584 683795 734661 838734 9005 5352 5902 853
Other Taxation Social Security Payable60 70073 96021 15316 00614 20719 64024 481
Par Value Share1   111
Prepayments  135 989    
Prepayments Accrued Income 83 46657 02153 24564 95970 98352 489
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal71 43883 466     
Property Plant Equipment Gross Cost60 07099 644127 328131 562130 104136 20388 390
Provisions For Liabilities Balance Sheet Subtotal4 481      
Provisions For Liabilities Charges4 481      
Recoverable Value-added Tax75 721 107 223 14 276  
Revaluation Reserve37 500      
Secured Debts581 268      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions22 570      
Tangible Fixed Assets Cost Or Valuation60 070      
Tangible Fixed Assets Depreciation7 146      
Tangible Fixed Assets Depreciation Charged In Period7 146      
Tangible Fixed Assets Increase Decrease From Revaluations37 500      
Total Additions Including From Business Combinations Intangible Assets 11 58716 6003 60028 042 6 650
Total Additions Including From Business Combinations Property Plant Equipment 39 57427 68416 11913 61815 52335 980
Total Assets Less Current Liabilities43 666891 356299 492-605 132696 8371 196 5151 276 863
Total Borrowings581 268811 680686 437747 4985 196  
Trade Creditors Trade Payables1 421 388177 466374 481263 610113 810184 76232 257
Trade Debtors Trade Receivables936 0981 428 8551 042 7411 438 8571 297 219942 908933 736
Administrative Expenses   1 336 4821 345 959  
Bank Borrowings Overdrafts      35
Comprehensive Income Expense   -819 221297 805  
Consideration Received For Shares Issued Specific Share Issue    3 163 928  
Cost Sales   6 703 7254 886 499  
Disposals Decrease In Amortisation Impairment Intangible Assets      292 184
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 4576 4175 46955 100
Disposals Intangible Assets      313 632
Disposals Property Plant Equipment   11 88514 0009 42483 793
Distribution Costs   29 55424 582  
Gross Profit Loss   711 1141 651 040  
Interest Payable Similar Charges Finance Costs   164 303129 933  
Investments In Group Undertakings    -1  
Issue Equity Instruments    3 163 928  
Nominal Value Shares Issued Specific Share Issue    1  
Number Shares Issued Fully Paid    3 163 9293 163 9293 163 929
Operating Profit Loss   -654 922400 556  
Other Interest Receivable Similar Income Finance Income   427 182  
Other Operating Income Format1    120 057  
Profit Loss   -819 221297 805499 67880 349
Profit Loss On Ordinary Activities Before Tax   -819 221297 805  
Turnover Revenue   7 414 8396 537 539  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 098332240005 in full
filed on: 2nd, November 2023
Free Download (1 page)

Company search