Leeds Galvanising & Powder Coating Limited
- Active
- Incorporated on 20 Oct 2009
Reg Address: Unit 1 Albion Park, Armley Road, Leeds LS12 2EJ, England
Previous Names:
Leeds Metal Finishing Limited - 30 Mar 2010
Leeds Metal Finishing Limited - 20 Oct 2009
Company Classifications:
25610 - Treatment and coating of metals
- Summary The company with name "Leeds Galvanising & Powder Coating Limited" is a ltd and located in Unit 1 Albion Park, Armley Road, Leeds LS12 2EJ. Leeds Galvanising & Powder Coating Limited is currently in active status and it was incorporated on 20 Oct 2009 (14 years 11 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Leeds Galvanising & Powder Coating Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sara Louise Woolridge | Director | 9 Dec 2019 | British | Active |
2 | Sara Louise Woolridge | Director | 9 Dec 2019 | British | Active |
3 | Meena Kelly | Director | 9 Feb 2016 | British | Resigned 24 Jan 2020 |
4 | Darryl Cox | Director | 1 Apr 2014 | British | Active |
5 | Darryl Cox | Director | 1 Apr 2014 | British | Active |
6 | Urmila Parmar | Director | 18 Mar 2013 | British | Resigned 9 Dec 2019 |
7 | Clifford Donald Wing | Director | 20 Oct 2009 | British | Resigned 20 Oct 2009 |
8 | Simon Peter Kelly | Director | 20 Oct 2009 | British | Active |
9 | Simon Peter Kelly | Director | 20 Oct 2009 | British | Active |
10 | Michael John Kelly | Director | 20 Oct 2009 | British | Resigned 31 Oct 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Leeds Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 24 Jan 2020 | - | Active |
2 | Mr Simon Kelly Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Oct 2017 | British | Active |
3 | Mr Simon Kelly Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Oct 2017 | British | Active |
4 | Mr Simon Kelly Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 31 Oct 2017 | British | Ceased 24 Jan 2020 |
5 | Mr Mike Kelly Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent As Firm | 1 May 2016 | British | Ceased 31 Oct 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Leeds Galvanising & Powder Coating Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 8 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 1 Dec 2022 | Download PDF 4 Pages |
3 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2022 | Download PDF 2 Pages |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Oct 2022 | Download PDF 1 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Oct 2022 | Download PDF 2 Pages |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Aug 2022 | Download PDF |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Aug 2022 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Jul 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 12 Feb 2021 | Download PDF 11 Pages |
10 | Confirmation Statement - No Updates | 22 Dec 2020 | Download PDF 3 Pages |
11 | Accounts - Amended Total Exemption Full | 9 Mar 2020 | Download PDF 10 Pages |
12 | Accounts - Total Exemption Full | 4 Feb 2020 | Download PDF 10 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 9 Dec 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 14 Nov 2019 | Download PDF 3 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Oct 2019 | Download PDF 32 Pages |
18 | Accounts - Total Exemption Full | 22 Jul 2019 | Download PDF 10 Pages |
19 | Confirmation Statement - No Updates | 27 Nov 2018 | Download PDF 3 Pages |
20 | Accounts - Amended Total Exemption Full | 6 Sep 2018 | Download PDF 12 Pages |
21 | Officers - Change Person Director Company With Change Date | 17 Aug 2018 | Download PDF 2 Pages |
22 | Accounts - Unaudited Abridged | 28 Jun 2018 | Download PDF 9 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2017 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Nov 2017 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Nov 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 6 Jul 2017 | Download PDF 4 Pages |
28 | Confirmation Statement - Updates | 3 Nov 2016 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 27 Jul 2016 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2016 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2016 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2015 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 31 Jul 2015 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Oct 2014 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Small | 25 Jul 2014 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2013 | Download PDF 5 Pages |
37 | Accounts - Amended Made Up Date | 24 Sep 2013 | Download PDF 15 Pages |
38 | Mortgage - Create With Deed With Charge Number | 31 Aug 2013 | Download PDF 44 Pages |
39 | Accounts - Total Exemption Small | 19 Apr 2013 | Download PDF 4 Pages |
40 | Officers - Appoint Person Director Company With Name | 18 Mar 2013 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Nov 2012 | Download PDF 4 Pages |
42 | Accounts - Total Exemption Small | 3 Jul 2012 | Download PDF 9 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Oct 2011 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 10 Jun 2011 | Download PDF 6 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2010 | Download PDF 4 Pages |
46 | Mortgage - Legacy | 6 Jul 2010 | Download PDF 6 Pages |
47 | Change Of Name - Notice | 30 Mar 2010 | Download PDF 2 Pages |
48 | Change Of Name - Certificate Company | 30 Mar 2010 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 2 Feb 2010 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 2 Feb 2010 | Download PDF 2 Pages |
51 | Incorporation - Company | 20 Oct 2009 | Download PDF 33 Pages |
52 | Officers - Termination Director Company With Name | 20 Oct 2009 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dansonite Ltd Mutual People: Darryl Cox | dissolved |
2 | The Leeds Powder Coating Company Limited Mutual People: Sara Louise Woolridge , Simon Peter Kelly | Active - Proposal To Strike Off |
3 | Leeds Holdings Limited Mutual People: Sara Louise Woolridge , Darryl Cox , Simon Peter Kelly | Active |
4 | R.W.M. Finance Ltd Mutual People: Simon Peter Kelly | dissolved |