LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD

LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD

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

    Company NameLEENGATE INDUSTRIAL & WELDING SUPPLIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02350403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD located?

    Registered Office Address
    Forge
    43 Church Street West
    GU21 6HT Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    LEENGATE WELDING SUPPLIES LIMITEDOct 01, 1999Oct 01, 1999
    LEEN GATE WELDING SUPPLIES(DONCASTER)LIMITEDOct 01, 1997Oct 01, 1997
    LEENGATE DONCASTER (WELDING SUPPLIES) LIMITEDSep 20, 1989Sep 20, 1989
    WALKFORM ENGINEERING LIMITEDFeb 21, 1989Feb 21, 1989

    What are the latest accounts for LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 02, 2025 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 02, 2024 with updates

    4 pagesCS01

    Termination of appointment of Graham Gill as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Appointment of Mr Jonathan Philip Black as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Mrs Jennifer Frances Huihana Allen as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Feb 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Change of details for Industrial Supplies & Services Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on Apr 04, 2022

    1 pagesAD01

    Director's details changed for Graham Gill on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Sally Ann Williams on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Julian Michael Bland on Apr 01, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Susan Kathleen Kelly on Apr 01, 2022

    1 pagesCH03

    Confirmation statement made on Feb 02, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Director's details changed for Mr Julian Michael Bland on Jun 28, 2021

    2 pagesCH01

    Confirmation statement made on Feb 02, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Charlotte Louise Ann Harwood as a secretary on Feb 08, 2020

    1 pagesTM02

    Confirmation statement made on Feb 02, 2020 with updates

    4 pagesCS01

    Appointment of Ms Charlotte Louise Ann Harwood as a secretary on Oct 20, 2019

    2 pagesAP03

    Who are the officers of LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Susan Kathleen
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Secretary
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    British71087960003
    ALLEN, Jennifer Frances Huihana
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish242439320003
    BLACK, Jonathan Philip
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish224142250002
    BLAND, Julian Michael
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish193502260038
    WILLIAMS, Sally Ann
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish204065740002
    DIXON, Paul Robert
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Secretary
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    British103767210002
    GODLEY, Russell Christopher
    Hill House 2 Worksop Road
    Whitwell
    S80 4RP Worksop
    Nottingham
    Secretary
    Hill House 2 Worksop Road
    Whitwell
    S80 4RP Worksop
    Nottingham
    British70689790001
    HARWOOD, Charlotte Louise Ann
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    Secretary
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group, The Priestley Centre
    Surrey
    England
    263804130001
    NOWICKI, Michael
    244, Melton Road
    Edwalton
    Nottingham
    Nottinghamshire
    Secretary
    244, Melton Road
    Edwalton
    Nottingham
    Nottinghamshire
    British13796490001
    BIGGS, Neil
    11 The Dene
    S80 3QH Worksop
    Nottinghamshire
    Director
    11 The Dene
    S80 3QH Worksop
    Nottinghamshire
    British44951940001
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    England
    EnglandBritish193502260001
    BLAND, Julian Michael
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritish193502260001
    BRIDGER, Andrew Jeffery
    The Linde Group, The Priestley Centre
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    The Linde Group, The Priestley Centre
    10 Priestley Road, The Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish163986520003
    DIXON, Paul Robert
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    EnglandBritish103767210002
    GILES, Malcolm James
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road Lenton
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish44951880005
    GILL, Graham
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    Director
    43 Church Street West
    GU21 6HT Woking
    Linde, Forge
    Surrey
    England
    EnglandBritish66762510005
    GODLEY, Russell Christopher
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    Director
    Leengate Welding Group Ltd
    Redfield Road, Lenton Lane Industrial Estate
    NG7 2UJ Nottingham
    Nottinghamshire
    United KingdomBritish70689790002
    HUDSON, Stuart
    The Linde Group, The Priestley Centre
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    Director
    The Linde Group, The Priestley Centre
    10 Priestley Road, Surrey Research Park
    GU2 7XY Guildford
    The Linde Group The Priestley Centre
    Surrey
    England
    EnglandBritish164760810015
    KARKUT, Mieczyslaw John
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    Director
    72 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Nottinghamshire
    British13634340001
    NOWICKI, Michael
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    Director
    Mead Lodge
    Grange Road, Edwalton
    NG12 4BT Nottingham
    EnglandBritish5957400012
    SEAMAN, Raymond Leslie
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    Director
    Yew Trees 34 Park Road
    Spondon
    DE21 7LN Derby
    Derbyshire
    British24210120001
    TUHME, Claire
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    Director
    Midland Court, 2 Midland Way
    S43 4XA Barlborough Links
    The Linde Group
    EnglandBritish168981720002

    Who are the persons with significant control of LEENGATE INDUSTRIAL & WELDING SUPPLIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    Apr 06, 2016
    43 Church Street West
    GU21 6HT Woking
    Forge
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01538873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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