Company Information for LEIGH CABLES LIMITED
19-21 BRIDGEMAN TERRACE, WIGAN, LANCASHIRE, WN1 1TD,
|
Company Registration Number
04164294
Private Limited Company
Active |
Company Name | |
---|---|
LEIGH CABLES LIMITED | |
Legal Registered Office | |
19-21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TD Other companies in WN7 | |
Company Number | 04164294 | |
---|---|---|
Company ID Number | 04164294 | |
Date formed | 2001-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 07:14:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEIGH CABLES COMMERCIAL LIMITED | Unit 12 Brook Mill High Street Leigh LANCASHIRE WN7 2AD | Active | Company formed on the 2004-04-23 | |
LEIGH CABLES DISTRIBUTION LIMITED | UNIT 4 LEA GREEN BUSINESS PARK EUROLINK ST HELENS WA9 4TR | Active | Company formed on the 2008-01-25 | |
LEIGH CABLES MANUFACTURING LIMITED | UNIT 13 BROOK MILL HIGH STREET LEIGH LANCASHIRE WN7 2AD | Active | Company formed on the 2016-02-15 |
Officer | Role | Date Appointed |
---|---|---|
WENDY LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT GREGORY |
Director | ||
WILLIAM GREGORY |
Director | ||
DARRAN SCOTT LOWDE |
Director | ||
ALEXANDER CHARLES GIBBONS |
Director | ||
JEANETTE KAREN FORSTER |
Company Secretary | ||
IAN MICHAEL FORSTER |
Director | ||
ANGELA KATHRYN HOLDSWORTH |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEIGH CABLES MANUFACTURING LIMITED | Director | 2016-03-02 | CURRENT | 2016-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/18 FROM Unit 13 Brookmill High Street Leigh Lancashire WN7 2AD | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GREGORY | |
AP01 | DIRECTOR APPOINTED MRS WENDY LEWIS | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAN SCOTT LOWDE | |
AP01 | DIRECTOR APPOINTED MR SCOTT GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES GIBBONS | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARRAN SCOTT LOWDE | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Jeanette Karen Forster on 2014-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL FORSTER | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 49 | |
SH06 | Cancellation of shares. Statement of capital on 2014-06-04 GBP 49 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHARLES GIBBONS | |
AR01 | 20/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HOLDSWORTH | |
AP01 | DIRECTOR APPOINTED DR ANGELA KATHRYN HOLDSWORTH | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREGORY / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FORSTER / 20/02/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT 13 BROOKMILL HIGH STREET LEIGH LANCASHIRE WN7 2AD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: UNIT 13 BROOKMILL HIGH STREET LEIGH LANCASHIRE WN7 2AD | |
287 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: ADELPHI CHAMBERS 30 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NZ | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: UNIT 13 BROOK MILL HIGH STREET LEIGH LANCASHIRE WN7 2AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 23/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 693 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 1,386 |
Creditors Due Within One Year | 2012-06-01 | £ 154,201 |
Creditors Due Within One Year | 2011-06-01 | £ 261,258 |
Provisions For Liabilities Charges | 2012-06-01 | £ 20,990 |
Provisions For Liabilities Charges | 2011-06-01 | £ 22,965 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEIGH CABLES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Current Assets | 2012-06-01 | £ 381,032 |
Current Assets | 2011-06-01 | £ 504,509 |
Debtors | 2012-06-01 | £ 308,615 |
Debtors | 2011-06-01 | £ 438,470 |
Fixed Assets | 2012-06-01 | £ 142,743 |
Fixed Assets | 2011-06-01 | £ 160,001 |
Secured Debts | 2012-06-01 | £ 6,425 |
Secured Debts | 2011-06-01 | £ 37,257 |
Shareholder Funds | 2012-06-01 | £ 330,344 |
Shareholder Funds | 2011-06-01 | £ 378,901 |
Stocks Inventory | 2012-06-01 | £ 72,417 |
Stocks Inventory | 2011-06-01 | £ 66,039 |
Tangible Fixed Assets | 2012-06-01 | £ 142,743 |
Tangible Fixed Assets | 2011-06-01 | £ 160,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as LEIGH CABLES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
72172030 | Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, plated or coated with zinc, with a maximum cross-sectional dimension of < 0,8 mm (excl. bars and rods) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |