Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEUZE ELECTRONIC LIMITED
Company Information for

LEUZE ELECTRONIC LIMITED

1B FENICE COURT PHOENIX PARK, EATON SOCON, ST NEOTS, CAMBS, PE19 8EW,
Company Registration Number
02136045
Private Limited Company
Active

Company Overview

About Leuze Electronic Ltd
LEUZE ELECTRONIC LIMITED was founded on 1987-06-01 and has its registered office in St Neots. The organisation's status is listed as "Active". Leuze Electronic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEUZE ELECTRONIC LIMITED
 
Legal Registered Office
1B FENICE COURT PHOENIX PARK
EATON SOCON
ST NEOTS
CAMBS
PE19 8EW
Other companies in PE19
 
Previous Names
LEUZE MAYSER ELECTRONIC LIMITED10/03/2009
Filing Information
Company Number 02136045
Company ID Number 02136045
Date formed 1987-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB561832342  
Last Datalog update: 2024-03-06 21:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEUZE ELECTRONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEUZE ELECTRONIC LIMITED
The following companies were found which have the same name as LEUZE ELECTRONIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEUZE ELECTRONIC PRIVATE LIMITED 205 JAIN BHAWAN 18/12 W.E.A. KAROL BAGH NEW DELHI Delhi 110005 ACTIVE Company formed on the 2012-04-04
LEUZE ELECTRONIC PTY LTD VIC 3153 Active Company formed on the 2013-09-05
LEUZE ELECTRONIC SINGAPORE PTE. LTD. INTERNATIONAL BUSINESS PARK Singapore 609935 Active Company formed on the 2015-05-30
LEUZE ELECTRONIC INCORPORATED California Unknown
LEUZE ELECTRONIC INCORPORATED Michigan UNKNOWN
LEUZE ELECTRONIC INCORPORATED New Jersey Unknown
LEUZE ELECTRONIC S.E.A. PTE. LTD. BATTERY ROAD Singapore 049908 Active Company formed on the 2019-05-14
LEUZE ELECTRONIC INC North Carolina Unknown
LEUZE ELECTRONIC INTERNATIONALE BETEILIGUNGEN GMBH Singapore Active Company formed on the 2015-06-26

Company Officers of LEUZE ELECTRONIC LIMITED

Current Directors
Officer Role Date Appointed
FIONA HELEN HADFIELD WHITNEY
Company Secretary 1999-10-15
SALVATORE BUCCHERI
Director 2018-06-14
GARY HOCKIN
Director 2015-06-30
PATRICK SPEICHINGER
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS BRANDT
Director 2014-03-31 2018-03-31
WOLFGANG VETTER
Director 2015-06-30 2016-04-30
KLAUS BRANDT
Director 2014-04-01 2014-04-01
MATTHIAS KIRCHHERR
Director 2012-03-01 2014-03-31
MARK WEYMOUTH
Director 2008-09-01 2013-01-31
KARSTEN DIETHOLD JUST
Director 2008-06-04 2012-03-01
FRITZ-DIETMAR BUCHIEN
Director 1994-06-29 2009-01-01
ADRIANUS WILHELMUS VAN DRAVIK
Director 2008-01-25 2008-09-01
HARALD GRUBEL
Director 2002-01-01 2008-06-04
TERENCE BOUGHEN
Director 1999-10-01 2008-01-31
JOHN LONGCROFT
Director 1991-10-25 2002-02-14
PAUL HEINRICH SIGISMUND VON DER HEYDE
Director 2000-07-06 2002-02-12
HANS JOCHEN BEILKE
Director 1991-10-25 2001-12-31
JOHN LONGCROFT
Company Secretary 1991-10-25 1999-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 1B Fenice Court Phoenix Park Eaton Socon St. Neots PE19 8EP England
2023-04-05CESSATION OF ULRICH BALBACH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Terek House Phoenix Park Eaton Socon St. Neots Cambridgeshire PE19 8EP
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-01AP03Appointment of Joanne Norman as company secretary on 2022-11-01
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-08-31Termination of appointment of Fiona Helen Hadfield Whitney on 2022-08-31
2022-08-31TM02Termination of appointment of Fiona Helen Hadfield Whitney on 2022-08-31
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MARKUS KAST
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPEICHINGER
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-24PSC02Notification of Leuze Geschaftsfuhrungs Gmbh as a person with significant control on 2018-01-01
2018-06-15AP01DIRECTOR APPOINTED MR SALVATORE BUCCHERI
2018-06-15PSC07CESSATION OF KLAUS BRANDT AS A PSC
2018-06-15AP01DIRECTOR APPOINTED MR SALVATORE BUCCHERI
2018-06-15PSC07CESSATION OF KLAUS BRANDT AS A PSC
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS BRANDT
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR PATRICK SPEICHINGER
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 160000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG VETTER
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 160000
2015-10-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR WOLFGANG VETTER
2015-06-30AP01DIRECTOR APPOINTED MR GARY HOCKIN
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Sensor House Sandpiper Court Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP
2015-01-30AP01DIRECTOR APPOINTED MR KLAUS BRANDT
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS BRANDT
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 160000
2014-10-27AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR KLAUS BRANDT
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KIRCHHERR
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 160000
2013-10-21AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-21AD02SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEYMOUTH
2012-11-02AR0115/10/12 FULL LIST
2012-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WEYMOUTH / 02/11/2012
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-07-09AD02SAIL ADDRESS CREATED
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED DR MATTHIAS KIRCHHERR
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN JUST
2011-10-17AR0115/10/11 FULL LIST
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA HELEN HADFIELD MORGAN / 14/07/2011
2011-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-22AR0115/10/10 FULL LIST
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA HELEN HADFIELD MORGAN / 26/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA HELEN HADFIELD MORGAN / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN DIETHOLD JUST / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WEYMOUTH / 26/10/2009
2009-10-23AR0115/10/09 FULL LIST
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-06CERTNMCOMPANY NAME CHANGED LEUZE MAYSER ELECTRONIC LIMITED CERTIFICATE ISSUED ON 10/03/09
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR FRITZ-DIETMAR BUCHIEN
2008-10-28363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED MARK WEYMOUTH
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR ADRIANUS VAN DRAVIK
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR HARALD GRUBEL
2008-06-27288aDIRECTOR APPOINTED KARSTEN DIETHOLD JUST
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BOUGHEN
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-06288aDIRECTOR APPOINTED ADRIANUS WILHELMUS VAN DRAVIK
2007-10-22363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09288cSECRETARY'S PARTICULARS CHANGED
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-02-28288cDIRECTOR'S PARTICULARS CHANGED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to LEUZE ELECTRONIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEUZE ELECTRONIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1992-07-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEUZE ELECTRONIC LIMITED

Intangible Assets
Patents
We have not found any records of LEUZE ELECTRONIC LIMITED registering or being granted any patents
Domain Names

LEUZE ELECTRONIC LIMITED owns 1 domain names.

thesensorpeople.co.uk  

Trademarks
We have not found any records of LEUZE ELECTRONIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEUZE ELECTRONIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as LEUZE ELECTRONIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEUZE ELECTRONIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEUZE ELECTRONIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEUZE ELECTRONIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEUZE ELECTRONIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1