TEAM LEYLAND INTERNATIONAL LIMITED - CHORLEY
Company Profile | Company Filings |
Overview
TEAM LEYLAND INTERNATIONAL LIMITED is a Private Limited Company from CHORLEY and has the status: Active.
TEAM LEYLAND INTERNATIONAL LIMITED was incorporated 30 years ago on 08/06/1993 and has the registered number: 02825140. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TEAM LEYLAND INTERNATIONAL LIMITED was incorporated 30 years ago on 08/06/1993 and has the registered number: 02825140. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
TEAM LEYLAND INTERNATIONAL LIMITED - CHORLEY
This company is listed in the following categories:
45190 - Sale of other motor vehicles
45190 - Sale of other motor vehicles
45310 - Wholesale trade of motor vehicle parts and accessories
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNITS 1 AND 9
CHORLEY
LANCASHIRE
PR6 0BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MUKESH MAYOR | Sep 1954 | British | Director | 1993-06-22 | CURRENT |
MR PAUL JOSEPH CROMPTON | Aug 1956 | British | Director | 1993-08-03 | CURRENT |
MR MUKESH MAYOR | Sep 1954 | British | Secretary | 2007-06-09 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1993-06-08 UNTIL 1993-06-22 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-06-08 UNTIL 1993-06-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-06-08 UNTIL 1993-06-22 | RESIGNED | ||
C H REGISTRARS LIMITED | Corporate Secretary | 1999-02-08 UNTIL 2009-07-16 | RESIGNED | ||
ARTHUR DALE ZAMMIT | Nov 1937 | American | Director | 1993-06-22 UNTIL 1993-07-01 | RESIGNED |
HORST HERMANN SCHMITZ | Aug 1939 | British | Director | 1993-08-03 UNTIL 1995-05-01 | RESIGNED |
MISS JANE MARGARET HELEN HENRY | Sep 1952 | British | Secretary | 1993-06-22 UNTIL 1999-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Team Leyland Holdings Limited | 2022-04-28 | Preston | Ownership of shares 75 to 100 percent | |
Mr Mukesh Mayor | 2017-06-08 - 2022-04-28 | 9/1954 | Chorley Lancashire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Team Leyland International Limited - Filleted accounts | 2024-03-29 | 30-06-2023 | £788,743 Cash £279,029 equity |
Team Leyland International Limited - Filleted accounts | 2023-03-31 | 30-06-2022 | £927,754 Cash £320,919 equity |
Team Leyland International Limited - Filleted accounts | 2022-05-28 | 30-06-2021 | £605,526 Cash £439,147 equity |
Team Leyland International Limited - Filleted accounts | 2021-06-30 | 30-06-2020 | £576,301 Cash £331,967 equity |
TEAM LEYLAND INTERNATIONAL LIMITED | 2020-04-01 | 30-06-2019 | £609,181 Cash £312,577 equity |
TEAM LEYLAND INTERNATIONAL LIMITED | 2019-03-30 | 30-06-2018 | £303,411 Cash £289,194 equity |
TEAM LEYLAND INTERNATIONAL LIMITED | 2018-03-28 | 30-06-2017 | £442,525 Cash £289,586 equity |
Abbreviated Company Accounts - TEAM LEYLAND INTERNATIONAL LIMITED | 2017-03-31 | 30-06-2016 | £257,203 Cash £216,736 equity |
Abbreviated Company Accounts - TEAM LEYLAND INTERNATIONAL LIMITED | 2016-03-30 | 30-06-2015 | £366,471 Cash £129,108 equity |
Abbreviated Company Accounts - TEAM LEYLAND INTERNATIONAL LIMITED | 2015-01-27 | 30-06-2014 | £262,211 Cash £89,213 equity |