About

Registered Number: 03918171
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Lower Milehouse Lane, Newcastle, Staffordshire, ST5 9BT

 

Having been setup in 2000, Leoni Wiring Systems U.K. Ltd has its registered office in Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 13 directors listed as Onslow, Paul James, Clowes, Gordon David, Clowes, Gordon David, Fail, Robert James, Gloesslein, Martin, Golden, William Robert, Lamann, Uwe, Linhard, Jurgen Reiner, Meister, Uwe Adolf, Rudolph, Horst, Rummel, Michael Robert, Dr, Tait, Richard Graham, Wittenberg, Axel Werner for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOWES, Gordon David 07 March 2016 - 1
GLOESSLEIN, Martin 17 April 2019 31 July 2020 1
GOLDEN, William Robert 20 June 2000 06 November 2000 1
LAMANN, Uwe 28 January 2000 27 February 2007 1
LINHARD, Jurgen Reiner 27 February 2007 16 June 2016 1
MEISTER, Uwe Adolf 20 June 2000 29 April 2005 1
RUDOLPH, Horst 11 November 2005 31 March 2011 1
RUMMEL, Michael Robert, Dr 16 June 2016 17 April 2019 1
TAIT, Richard Graham 01 July 2015 17 April 2019 1
WITTENBERG, Axel Werner 29 April 2005 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ONSLOW, Paul James 07 March 2016 - 1
CLOWES, Gordon David 25 February 2005 07 March 2016 1
FAIL, Robert James 30 June 2000 25 February 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
MR01 - N/A 16 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 28 January 2019
PSC05 - N/A 25 September 2018
AA - Annual Accounts 16 April 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 06 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM02 - Termination of appointment of secretary 15 March 2016
AP01 - Appointment of director 15 March 2016
AP03 - Appointment of secretary 15 March 2016
AR01 - Annual Return 29 January 2016
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 20 February 2003
RESOLUTIONS - N/A 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 2000
RESOLUTIONS - N/A 20 September 2000
RESOLUTIONS - N/A 20 September 2000
123 - Notice of increase in nominal capital 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 11 May 2000
225 - Change of Accounting Reference Date 15 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.