UKBizDB.co.uk

VAN LEEUWEN DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Van Leeuwen Distribution Limited. The company was founded 76 years ago and was given the registration number 00456349. The firm's registered office is in BOLTON. You can find them at New Progress Works, Crompton Way, Bolton, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:VAN LEEUWEN DISTRIBUTION LIMITED
Company Number:00456349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:New Progress Works, Crompton Way, Bolton, BL1 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Progress Works, Crompton Way, Bolton, BL1 8TY

Secretary25 April 2018Active
New Progress Works, Crompton Way, Bolton, BL1 8TY

Director30 September 2017Active
Nine Lock Works, Mill Street, Brierley Hill, England, DY5 2SX

Director01 September 2022Active
New Progress Works, Crompton Way, Bolton, BL1 8TY

Director22 August 2016Active
Woodside 17 Garth Road, Sevenoaks, Kent, TN13 1RT

Secretary-Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Secretary09 July 1993Active
New Progress Works, Crompton Way, Bolton, BL1 8TY

Secretary30 June 2014Active
56 Dene Bank, Bradshaw, Bolton, BL2 3EA

Secretary30 June 1998Active
1 Chelford Avenue, Lowton, Warrington, WA3 2RU

Secretary-Active
Woodside 17 Garth Road, Sevenoaks, Kent, TN13 1RT

Director-Active
Residenzstrasse 1, Paderborn, Germany,

Director16 March 2001Active
Grovelands, 37 East View Fields, Plumpton Green, BN7 3EF

Director-Active
Nachbarsweg 127 Mulheim, Nordrhein Westfalen 45481, Germany, 458481

Director25 January 1994Active
The Old School House, 4 Vine Court Road, Sevenoaks, TN13 3UU

Director04 October 1991Active
Platanebogen 10 Hollenstedt, Niedersachsen 21279, Germany,

Director25 January 1994Active
Speerstrasse 7c, Zuzwil, Switzerland,

Director30 November 1999Active
An Der Gumpgesbrucke 19, Kaarst, Germany,

Director30 September 2002Active
Jasmine Cottage, Eglinton Road Tilford, Farnham, GU10 2DH

Director09 July 1993Active
New Progress Works, Crompton Way, Bolton, BL1 8TY

Director14 November 2001Active
Vastergardsvagen 16, Box 101, Halmstad, Sweden,

Director18 May 2009Active
56 Dene Bank, Bradshaw, Bolton, BL2 3EA

Director03 February 1999Active
Fechteler Strasse 20, D-33100 Paderborn, Germany,

Director29 August 2000Active
Borgasgardsvagen 10, S 302 40, Halmstad, Sweden,

Director27 April 1995Active
1, Heltorfer Strasse, Dusseldorf, Germany, D-40472

Director30 May 2014Active
1 Chelford Avenue, Lowton, Warrington, WA3 2RU

Director-Active
Millview Farm, Mark Lane Fulwood, Sheffield, S10 4PY

Director-Active
Ivanhoe Cottage 98 Station Road, Ibstock, LE67 6JJ

Director-Active
Buhlenholz 12 Paderborn, Nordrhein Westfalen 33106, Germany, 33106

Director25 January 1994Active
Fairfield House, Goose Hill Headley, Newbury, RG15 8AU

Director17 November 1993Active

People with Significant Control

Vanleeuwen Holdings Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:New Progress Works, Crompton Way, Bolton, England, BL1 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-21Dissolution

Dissolution application strike off company.

Download
2024-02-21Capital

Capital statement capital company with date currency figure.

Download
2024-02-21Insolvency

Legacy.

Download
2024-02-21Capital

Legacy.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Capital

Capital cancellation shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-09Resolution

Resolution.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.