Company NameLeeds Piston Ring & Engineering Co.Limited
DirectorFarkrah Shujaat
Company StatusActive
Company Number00321800
CategoryPrivate Limited Company
Incorporation Date11 December 1936(87 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(73 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(85 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(55 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 1999)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed20 June 1992(55 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(57 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 1994)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(57 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 1998)
RoleFinancial Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(58 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(59 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2000)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(61 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(62 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2000)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(62 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2000)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(63 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(64 years after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(64 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(68 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(70 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £0.1Federal-mogul LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 May 2017Full accounts made up to 31 December 2016 (11 pages)
29 September 2016Full accounts made up to 31 December 2015 (11 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 80,000
(6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 80,000
(4 pages)
28 May 2015Full accounts made up to 31 December 2014 (9 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,000
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (9 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (9 pages)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 May 2012Full accounts made up to 31 December 2011 (9 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (9 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from T&N Limited Manchester International Office C, Styal Road Manchester Lancashire M22 5TN on 22 June 2010 (1 page)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
19 September 2008Full accounts made up to 31 December 2007 (10 pages)
10 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2003 (11 pages)
30 October 2006Full accounts made up to 31 December 2002 (10 pages)
25 May 2006Administrator's abstract of receipts and payments (2 pages)
25 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (3 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Memorandum and Articles of Association (5 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
2 May 2002Administrator's abstract of receipts and payments (4 pages)
15 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (57 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Return made up to 20/06/01; full list of members (6 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 20/06/00; full list of members (7 pages)
23 March 2000Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 July 1999Location of register of members (1 page)
22 July 1999Return made up to 20/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1999New director appointed (2 pages)
26 January 1999New director appointed (4 pages)
26 January 1999Director resigned (1 page)
30 December 1998Director resigned (1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998Return made up to 20/06/98; full list of members (6 pages)
13 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Return made up to 20/06/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 20/06/96; full list of members (6 pages)
8 March 1996Director resigned;new director appointed (2 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (7 pages)
20 February 1973Articles of association (7 pages)
21 September 1960Memorandum of association (9 pages)