LEAK ELECTRONICS LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
LEAK ELECTRONICS LIMITED is a Private Limited Company from HUNTINGDON and has the status: Active.
LEAK ELECTRONICS LIMITED was incorporated 39 years ago on 22/11/1984 and has the registered number: 01865588. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LEAK ELECTRONICS LIMITED was incorporated 39 years ago on 22/11/1984 and has the registered number: 01865588. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LEAK ELECTRONICS LIMITED - HUNTINGDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
IAG HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 7DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOAQUIM CARLOS CORREIA NARCISO | Mar 1960 | Portuguese | Director | 2021-11-04 | CURRENT |
GARY STEVEN ORRELL | Mar 1947 | British | Director | 1997-09-30 UNTIL 1998-09-10 | RESIGNED |
ANNE CHRISTINE OLIVER | Oct 1948 | British | Secretary | 2000-04-18 UNTIL 2000-12-27 | RESIGNED |
ROBERT EDWARD JONES | Aug 1944 | British | Secretary | 1992-11-13 UNTIL 1993-06-07 | RESIGNED |
GARY STEVEN ORRELL | Mar 1947 | British | Secretary | 1997-09-30 UNTIL 1998-01-19 | RESIGNED |
MR STEVEN ANTHONY OXLEY | Dec 1955 | British | Secretary | RESIGNED | |
PETER YOUNG THOMS | Sep 1945 | British | Secretary | 1993-02-26 UNTIL 1997-09-30 | RESIGNED |
MR TIMOTHY MILES HARRIS | Apr 1964 | British | Secretary | 1998-01-19 UNTIL 2021-11-05 | RESIGNED |
MR TIMOTHY MILES HARRIS | Apr 1964 | British | Director | 2000-04-18 UNTIL 2000-04-18 | RESIGNED |
PETER YOUNG THOMS | Sep 1945 | British | Director | 1993-06-07 UNTIL 1997-09-30 | RESIGNED |
PIETER WILLEM TOTTE | Aug 1950 | Dutch | Director | RESIGNED | |
ANNE CHRISTINE OLIVER | Oct 1948 | British | Director | 2000-05-15 UNTIL 2020-03-02 | RESIGNED |
KEITH MICHAEL MELLORS | Mar 1955 | British | Director | RESIGNED | |
MERVYN STANLEY CURTIS | Oct 1945 | British | Director | 1997-09-30 UNTIL 2000-06-26 | RESIGNED |
MR TIMOTHY MILES HARRIS | Apr 1964 | British | Director | 2000-05-15 UNTIL 2021-11-05 | RESIGNED |
MS HELEN HAIGH | Jun 1954 | British | Director | RESIGNED | |
BRIAN DOUGLAS DRYSDALE | Feb 1940 | British | Director | RESIGNED | |
MRS. STELLA CHANG | Mar 1957 | United States | Director | 2009-03-20 UNTIL 2013-08-29 | RESIGNED |
DWIJENDRA CHANDRA BARKATAKI | Feb 1944 | British | Director | 1993-06-07 UNTIL 1997-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iag Limited | 2022-12-31 | Huntingdon Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wharfedale International Ltd | 2016-12-31 - 2022-12-31 | Huntingdon Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2023-09-28 | 30-12-2022 | £1 equity |
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2022-09-28 | 30-12-2021 | £1,333 equity |
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2021-10-22 | 30-12-2020 | £1,333 equity |
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2020-01-03 | 30-12-2019 | £1,333 equity |
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2019-09-07 | 30-12-2018 | £1,333 equity |
Micro-entity Accounts - LEAK ELECTRONICS LIMITED | 2018-09-29 | 30-12-2017 | £1,333 equity |