Leeds Galvanising & Powder Coating LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-10-31 | |
Gross Profit | £5,057,956 | +31.42% |
Trade Debtors | £2,790,134 | +32.40% |
Employees | £79 | +6.32% |
Total assets | £5,440,737 | +38.94% |
LEEDS METAL FINISHING LIMITED
Company type | Private Limited Company, Active |
Company Number | 07050671 |
Record last updated | Friday, November 25, 2022 3:18:00 PM UTC |
Official Address | Albion Works Business Park Way Leeds Ls11 2ej |
Sector | Treatment and coating of metals |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 24, 2022 | Appointment of a man as Director | |
Registry | Oct 5, 2022 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Oct 5, 2022 | Resignation of 5 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) As a Member Of a Firm, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 22, 2022 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Aug 22, 2022 | Resignation of 4 people: one Shareholder (Above 75%), one Shareholder (50-75%) As a Member Of a Firm, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jan 24, 2020 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Jan 24, 2020 | Resignation of 3 people: one Shareholder (50-75%) As a Member Of a Firm and one Individual Or Entity With Significant Influence Or Control | |
Registry | Jan 24, 2020 | Resignation of one Director (a woman) | |
Registry | Dec 9, 2019 | Resignation of one Director (a woman) 7050... | |
Registry | Nov 1, 2017 | Confirmation statement made , with updates | |
Registry | Nov 1, 2017 | Persons with significant control | |
Registry | Nov 1, 2017 | Resignation of one Director | |
Registry | Nov 1, 2017 | Persons with significant control | |
Registry | Oct 31, 2017 | Resignation of one Director (a man) | |
Registry | Oct 31, 2017 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Oct 31, 2017 | Resignation of 2 people: one Shareholder (50-75%) As a Member Of a Firm | |
Financials | Jul 6, 2017 | Annual accounts | |
Registry | Nov 3, 2016 | Confirmation statement made , with updates | |
Financials | Jul 27, 2016 | Annual accounts | |
Registry | May 1, 2016 | Two appointments: 2 men | |
Registry | Mar 14, 2016 | Appointment of a person as Director | |
Registry | Feb 12, 2016 | Appointment of a person as Director 2596937... | |
Registry | Feb 9, 2016 | Appointment of a woman as Director | |
Registry | Nov 16, 2015 | Annual return | |
Financials | Jul 31, 2015 | Annual accounts | |
Registry | Oct 30, 2014 | Annual return | |
Financials | Jul 25, 2014 | Annual accounts | |
Registry | Apr 1, 2014 | Appointment of a man as Sales Director and Director | |
Registry | Nov 5, 2013 | Annual return | |
Financials | Sep 24, 2013 | Amended accounts | |
Registry | Aug 31, 2013 | Registration of a charge / charge code | |
Financials | Apr 19, 2013 | Annual accounts | |
Registry | Mar 18, 2013 | Appointment of a woman | |
Registry | Mar 18, 2013 | Appointment of a person as Director | |
Registry | Nov 16, 2012 | Annual return | |
Financials | Jul 3, 2012 | Annual accounts | |
Registry | Oct 24, 2011 | Annual return | |
Financials | Jun 10, 2011 | Annual accounts | |
Registry | Oct 28, 2010 | Annual return | |
Registry | Jul 6, 2010 | Mortgage | |
Registry | Mar 30, 2010 | Change of name certificate | |
Registry | Mar 30, 2010 | Notice of change of name nm01 - resolution | |
Registry | Mar 30, 2010 | Company name change | |
Registry | Feb 2, 2010 | Appointment of a person as Director | |
Registry | Feb 2, 2010 | Appointment of a person as Director 2647116... | |
Registry | Oct 20, 2009 | Three appointments: 3 men | |
Registry | Oct 20, 2009 | Resignation of one Chartered Secretary and one Director (a man) | |
Registry | Oct 20, 2009 | Resignation of one Director | |