LEEDS PISTON RING & ENGINEERING CO.LIMITED

LEEDS PISTON RING & ENGINEERING CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLEEDS PISTON RING & ENGINEERING CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00321800
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LEEDS PISTON RING & ENGINEERING CO.LIMITED located?

    Registered Office Address
    Suite 143c, Regus 3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Aug 31, 2025

    1 pagesAD01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christoph Henrik Narten as a director on Jun 20, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Mr Steven Peter Firth as a director on Aug 29, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022

    1 pagesAD01

    Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British153006430001
    NARTEN, Christoph Henrik
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    Director
    3000 Aviator Way
    Manchester Business Park
    M22 5TG Manchester
    Suite 143c, Regus
    England
    GermanyGermanGeneral Counsel324271980001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    BritishLegal Assistant135544470001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    BritishCompany Secretary50779500001
    ARNOLD, Stephen Paul
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    Director
    2 Chantry Road
    Disley
    SK12 2BG Stockport
    Cheshire
    BritishAccountant29109990001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    BritishSolicitor73647840001
    BELL, John David
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    Director
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    BritishChartered Accountant21257400001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    BritishChartered Accountant46691030001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishCompany Secretary809690001
    FINNETT, David Walter
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    BritishFinancial Controller65827720002
    FIRTH, Steven Peter
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritishFinance Director312656960001
    HOLMES, Andrew Gary
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    Director
    23 Beaconsfield Road
    PR9 7AN Southport
    Merseyside
    United KingdomBritishCorporate Accountant63016890001
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritishFinance Manager115103410001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    AmericanAttorney77513330001
    SHUJAAT, Farkrah
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    Director
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 11a
    England
    EnglandBritishFinance Director291846790001
    ZAMOYSKI, James
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    Director
    7222 Meadowlake Road
    48301 Bloomfield Hills
    Michigan
    Usa
    AmericanSenior Vice President & Genera64040770001

    Who are the persons with significant control of LEEDS PISTON RING & ENGINEERING CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Apr 06, 2016
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number163992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LEEDS PISTON RING & ENGINEERING CO.LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2001Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Vincent Freakley
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips Ltd
    84 Grosvenor Street
    W1K 3LN London
    James John Gleave
    84 Grosvenor Street
    London
    W1X 9DF
    practitioner
    84 Grosvenor Street
    London
    W1X 9DF
    Gary Peter Squires
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London
    practitioner
    Kroll Buchler Phillips
    84 Grosvenor Street
    W1K 3LN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0