About

Registered Number: 03324284
Date of Incorporation: 20/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY

 

Leengate Industrial & Welding Supplies (North East) Ltd was founded on 20 February 1997 and has its registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Harwood, Charlotte Louise Ann, Hindess, Paul, Rowell, Michael David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDESS, Paul 01 August 1997 28 October 2014 1
ROWELL, Michael David 01 August 1997 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Charlotte Louise Ann 20 October 2019 08 February 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 February 2020
CS01 - N/A 03 February 2020
AP03 - Appointment of secretary 28 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 27 June 2016
CH01 - Change of particulars for director 24 June 2016
RP04 - N/A 04 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 18 May 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 11 December 2014
MR04 - N/A 10 November 2014
AD04 - Change of location of company records to the registered office 30 October 2014
AD01 - Change of registered office address 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 26 November 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
AR01 - Annual Return 07 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
TM01 - Termination of appointment of director 12 December 2011
MISC - Miscellaneous document 23 November 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 09 September 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 25 October 2010
MEM/ARTS - N/A 25 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
225 - Change of Accounting Reference Date 18 September 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363a - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 March 2004
CERTNM - Change of name certificate 08 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 20 February 1998
RESOLUTIONS - N/A 21 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
225 - Change of Accounting Reference Date 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
395 - Particulars of a mortgage or charge 04 April 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
287 - Change in situation or address of Registered Office 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 21 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.