Leyden Cnc Limited

General information

Name:

Leyden Cnc Ltd

Office Address:

Roberttown Iron Works Roberttown Lane WF15 7LQ Liversedge

Number: 09969750

Incorporation date: 2016-01-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leyden Cnc Limited may be reached at Roberttown Iron Works, Roberttown Lane in Liversedge. The firm postal code is WF15 7LQ. Leyden Cnc has been in this business since the company was started on 2016-01-26. The firm Companies House Registration Number is 09969750. The enterprise's principal business activity number is 28990 meaning Manufacture of other special-purpose machinery n.e.c.. Leyden Cnc Ltd released its account information for the period up to 2022-07-31. Its most recent annual confirmation statement was released on 2023-01-25.

Bradley R. and Michael R. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for six years.

The companies that control this firm include: Ambagarth Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Thorne Road, DN1 2HJ and was registered as a PSC under the registration number 09969596.

Financial data based on annual reports

Company staff

Bradley R.

Role: Director

Appointed: 15 January 2018

Latest update: 5 April 2024

Michael R.

Role: Director

Appointed: 26 January 2016

Latest update: 5 April 2024

People with significant control

Ambagarth Holdings Limited
Address: Crozier Jones Thorne Road, Doncaster, DN1 2HJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09969596
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-26
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: 2024-02-21 (TM01)
filed on: 21st, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
8
Company Age

Similar companies nearby

Closest companies