Company NamePoennighaus (UK) Ltd
DirectorArthur Bruce Leaker
Company StatusActive
Company NumberSC418875
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameLeaker Direct (Components) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arthur Bruce Leaker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleScotland
Country of ResidenceScotland
Correspondence AddressUnits 108/110 Block 11
Howden Avenue Newhouse Industrial Estate
Newhouse
ML1 5RX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnits 109/110 Block 11
Howden Avenue Newhouse Industrial Estate
Newhouse
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Arthur Leaker
100.00%
Ordinary

Financials

Year2014
Net Worth£4,622
Cash£10,164
Current Liabilities£77,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

24 June 2014Delivered on: 4 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Registration of charge 4188750001 (11 pages)
4 July 2014Registration of charge 4188750001 (11 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
16 January 2014Company name changed leaker direct (components) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed leaker direct (components) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Arthur Bruce Leaker on 1 March 2013 (2 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 May 2012Appointment of Mr Arthur Leaker as a director (3 pages)
4 May 2012Appointment of Mr Arthur Leaker as a director (3 pages)
15 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 March 2012Incorporation (22 pages)
7 March 2012Incorporation (22 pages)