Leadec (coventry) Limited COVENTRY


Leadec (coventry) started in year 1947 as Private Limited Company with registration number 00445575. The Leadec (coventry) company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Coventry at C/o Leadec Limited. Postal code: CV4 9AP. Since Tuesday 24th January 2017 Leadec (coventry) Limited is no longer carrying the name Voith Industrial Services (coventry).

Currently there are 2 directors in the the company, namely Lee S. and Claire G.. In addition one secretary - Heather G. - is with the firm. Currently 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.

This company operates within the B77 5BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1028386 . It is located at Land Rover, Lode Lane, Solihull with a total of 3 carsand 1 trailers. It has two locations in the UK.

Leadec (coventry) Limited Address / Contact

Office Address C/o Leadec Limited
Office Address2 Torrington Avenue
Town Coventry
Post code CV4 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00445575
Date of Incorporation Mon, 24th Nov 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Heather G.

Position: Secretary

Appointed: 08 December 2022

Lee S.

Position: Director

Appointed: 30 September 2019

Claire G.

Position: Director

Appointed: 29 April 2019

Philip M.

Position: Director

Appointed: 02 January 2018

Resigned: 30 September 2019

Paulina L.

Position: Director

Appointed: 28 September 2015

Resigned: 29 April 2019

Gerara K.

Position: Director

Appointed: 15 May 2015

Resigned: 02 January 2018

Paul N.

Position: Director

Appointed: 18 January 2013

Resigned: 15 May 2015

Phillip S.

Position: Director

Appointed: 18 January 2013

Resigned: 03 January 2017

George Q.

Position: Director

Appointed: 18 January 2013

Resigned: 29 February 2016

Lindsay C.

Position: Director

Appointed: 18 January 2013

Resigned: 24 July 2015

Paul G.

Position: Secretary

Appointed: 18 January 2013

Resigned: 08 December 2022

Richard L.

Position: Director

Appointed: 01 March 2007

Resigned: 28 February 2013

Vicco V.

Position: Director

Appointed: 30 March 2000

Resigned: 31 August 2004

Andrew H.

Position: Secretary

Appointed: 31 December 1996

Resigned: 18 January 2013

Richard C.

Position: Director

Appointed: 31 December 1996

Resigned: 06 May 1998

Andrew H.

Position: Director

Appointed: 04 November 1994

Resigned: 25 February 2013

Gerara K.

Position: Director

Appointed: 01 May 1993

Resigned: 31 July 1998

Luigi A.

Position: Director

Appointed: 01 May 1993

Resigned: 25 February 2013

Nicholas C.

Position: Director

Appointed: 27 September 1991

Resigned: 30 March 2000

John L.

Position: Director

Appointed: 27 September 1991

Resigned: 31 December 1996

Alexander F.

Position: Director

Appointed: 27 September 1991

Resigned: 21 July 1994

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats established, there is Julia C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Charlmaine V. This PSC has significiant influence or control over the company,. Then there is Johannes M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Julia C.

Notified on 2 November 2021
Nature of control: significiant influence or control

Charlmaine V.

Notified on 2 November 2021
Nature of control: significiant influence or control

Johannes M.

Notified on 2 November 2021
Nature of control: significiant influence or control

Graeme S.

Notified on 2 November 2021
Nature of control: significiant influence or control

Carsten K.

Notified on 2 November 2021
Nature of control: significiant influence or control

Peder P.

Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: significiant influence or control

Company previous names

Voith Industrial Services (coventry) January 24, 2017
Thyssenkrupp Services January 18, 2013
Commando May 3, 2005

Transport Operator Data

Land Rover
Address Lode Lane
City Solihull
Post code B92 8NW
Trailers 1
Warwick House
Address Watling Street , Wilnecote
City Tamworth
Post code B77 5BH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (15 pages)

Company search