Check the

LEVERSEDGE TELECOM SERVICES LIMITED

Company
LEVERSEDGE TELECOM SERVICES LIMITED (01207776)

LEVERSEDGE TELECOM SERVICES

Phone: +44 (0)1162 625 116
A⁺ rating

ABOUT LEVERSEDGE TELECOM SERVICES LIMITED

We’ve been successfully trading for over 40 years since 1975. With secure foundations and a long-established solid customer base, our emphasis is placed on working as a dynamic organisation; enabling our clients to benefit from our comprehensive knowledge and experience. Ideally placed to provide professional advice and solutions, we’re here to help businesses looking to improve their communications, security and business efficiency.

Our number one priority is our customers. We look to build long-term relationships based on mutual benefit. Committed to delivering products and services tailored to your specific requirements, our clients benefit from our wide range of options, from established proven technologies, combined with leading-edge solutions.

Our business has diverged into three key areas: Commercial Two-Way Radios, Fleet Vehicle Solutions and specialist products and services for the Cash and Valuables in Transit industry, coupled with UK-wide engineering support.

SafeContractor was initially developed as a bespoke project for a Property Management client, who wished to outsource the annual vetting of contractors on its approved list. Interest shown by other clients identified the potential for a standardised system that could be offered to the whole company’s client base.

In 1999, SupplyLine was born. After further development the product was expanded to provide web based access to its clients, and was re-branded as SafeContractor in 2003.

SafeContractor is part of the Alcumus Group, the market-leading provider of technology-enabled compliance risk management, certification and verification services.

A proven business winner, ISO 9001 is a quality management standard helping organisations of all sizes demonstrate they deliver a consistent high level of service.

ISO 9001 is a Quality Management Standard, suiting all organisations – large or small – and covering all sectors. It aims to help organisations become structured and efficient, by creating a disciplined work environment, ISO 9001 helps your workforce know exactly who does what, when and how. Saving time and cost by reducing mistakes.

Communications is Britain’s ‘fifth utility’. Business can’t run without it.

FCS is the not-for-profit industry association for companies which deliver professional voice and data communications solutions to business and public sector customers in the UK. Whatever the delivery platform — radio, mobile, copper or fibre — the FCS Mission is to champion and defend the role of the professional communications provider in the converging market place.

FCS represents the vital business-to-business market for voice and data communications. The dealers, manufacturers, re-sellers and support industries which enable companies to do business with one another in today’s global, digital marketplaces.

SEAS – The FCS Site Engineering Accreditation Scheme is an industry self-accreditation programme for business radio specialists who have committed to delivering work which complies with the FCS 1331 Code. In making a public declaration of conformity, SEAS members know their work will be under constant scrutiny from other radio industry professionals – and that any engineering shortcomings will be reported to FCS by their commercial competitors.

Installing, orientating, commissioning and operating a radio antenna is a skilled and precise task. Cut corners on the installation or fail to test correctly on commissioning, and you run the risk of poor performance for your own customers, interference for users with neighbouring equipment, and physical injury or death to other mast site operatives. Recognising the need to ensure all mast site engineering is carried out to the highest professional standards, the industry maintains

The revolutionary MOTOTRBO™ SL1600 provides reliable push-to-talk communication for the mobile, everyday user in an ultra-slim and rugged profile. The SL1600 is boldly designed to keep you efficiently connected.

Leversedge offer a range of high quality unbranded two-way radio accessory products, as well as an extensive range of OEM accessories.

Since we started out in 1975, our aim has always been to improve communication and efficiency within more and more businesses – and that includes yours.

As the leading integrated communications and data specialist company for two-way radio products and services, fleet vehicle solutions and specialist vehicle solutions across multiple industries, put your business in the best possible position with Leversedge.

It’s time for you to discover how Leversedge can transform your organisation, taking productivity, efficiency and safety to a whole new level with advanced business communications. Get in touch with our team today to find out more and our industry experts can advise you on the most appropriate and cost-effective product to meet your requirements.

KEY FINANCES

Year
2014
Assets
£596.11k ▲ £175.05k (41.57 %)
Cash
£128.21k ▲ £60.24k (88.62 %)
Liabilities
£466.55k ▲ £128.54k (38.03 %)
Net Worth
£129.56k ▲ £46.51k (56.00 %)

REGISTRATION INFO

Company name
LEVERSEDGE TELECOM SERVICES LIMITED
Company number
01207776
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Apr 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
leversedge.co.uk
Phones
+44 (0)1162 625 116
+44 (0)1162 514 314
01162 626 166
01162 625 116
01162 514 314
Registered Address
23 SLATER STREET,
LEICESTER,
LE3 5AS

ECONOMIC ACTIVITIES

61900
Other telecommunications activities

LAST EVENTS

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Purchase of own shares.
14 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 25,105

CHARGES

2 April 2008
Status
Outstanding
Delivered
5 April 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

4 December 2006
Status
Outstanding
Delivered
7 December 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

18 October 2006
Status
Outstanding
Delivered
24 October 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

18 March 1998
Status
Satisfied on 30 July 2004
Delivered
24 March 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LEVERSEDGE TELECOM SERVICES LIMITED DIRECTORS

Anthony Keith Lowes

  Acting
Appointed
30 June 2015
Role
Secretary
Address
6 Oldbutt Road, Shipston-On-Stour, Warwickshire, England, CV36 4EG
Name
LOWES, Anthony Keith

Francis Thomas Betts

  Acting
Appointed
26 February 2007
Occupation
Operations
Role
Director
Age
67
Nationality
British
Address
23 Slater Street, Leicester, LE3 5AS
Country Of Residence
England
Name
BETTS, Francis Thomas

Richard Michael Jaworski

  Acting
Appointed
23 December 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
23 Slater Street, Leicester, England, LE3 5AS
Country Of Residence
England
Name
JAWORSKI, Richard Michael

Anthony Keith Lowes

  Acting
Appointed
23 July 2004
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
23 Slater Street, Leicester, LE3 5AS
Country Of Residence
United Kingdom
Name
LOWES, Anthony Keith

David Williams

  Acting
Appointed
01 June 2006
Occupation
Technical Director
Role
Director
Age
68
Nationality
British
Address
23 Slater Street, Leicester, LE3 5AS
Country Of Residence
England
Name
WILLIAMS, David

Trevor Charles Hancock

  Resigned
Appointed
23 July 2004
Resigned
31 May 2007
Role
Secretary
Address
61 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PP
Name
HANCOCK, Trevor Charles

Jennifer Anne Hill

  Resigned
Appointed
05 August 1998
Resigned
23 July 2004
Role
Secretary
Address
17 Merrick Park Crescent, Sunnymount, Bournemouth, BH3 7AG
Name
HILL, Jennifer Anne

Marlene Iris Trim

  Resigned
Appointed
22 December 1997
Resigned
05 August 1998
Role
Secretary
Address
2 Galahad Court, Duston, Northampton, Northamptonshire, NN5 4BH
Name
TRIM, Marlene Iris

Carole Pamela Wilson Walker

  Resigned
Resigned
22 December 1997
Role
Secretary
Address
101 Wolverton Road, Leicester, Leicestershire, LE3 2AJ
Name
WALKER, Carole Pamela Wilson

ALDBURY SECRETARIES LIMITED

  Resigned
Appointed
01 April 2009
Resigned
30 June 2015
Role
Secretary
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP
Name
ALDBURY SECRETARIES LIMITED

CHANCERY NOMINEE SERVICES LIMITED

  Resigned
Appointed
01 June 2007
Resigned
01 April 2009
Role
Secretary
Address
Chancery Pavilion, Boycott Avenue Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA
Name
CHANCERY NOMINEE SERVICES LIMITED

Gavin Bruce Carr

  Resigned
Resigned
22 December 1997
Occupation
Telecom Engineer
Role
Director
Age
77
Nationality
British
Address
63 Highgate Drive, Leicester, Leicestershire, LE2 6HJ
Name
CARR, Gavin Bruce

Paula Joanne Carvell

  Resigned
Appointed
18 September 2000
Resigned
23 July 2004
Occupation
Operations Director
Role
Director
Age
61
Nationality
British
Address
8 Grafton Close, Potterspury, Northamptonshire, NN12 7QA
Country Of Residence
England
Name
CARVELL, Paula Joanne

Trevor Charles Hancock

  Resigned
Appointed
23 July 2004
Resigned
31 May 2007
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
61 Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PP
Name
HANCOCK, Trevor Charles

Steve Langton

  Resigned
Appointed
01 June 2006
Resigned
26 February 2007
Occupation
Sales Director
Role
Director
Age
84
Nationality
British
Address
53 Wimbledon Road, Nottingham, Nottinghamshire, NG5 1GT
Name
LANGTON, Steve

Steve Langton

  Resigned
Appointed
01 June 2006
Resigned
26 February 2007
Occupation
Sales Director
Role
Director
Age
84
Nationality
British
Address
53 Wimbledon Road, Nottingham, Nottinghamshire, NG5 1GT
Name
LANGTON, Steve

Ralph Vincent Scott Gordon

  Resigned
Appointed
01 April 2009
Resigned
01 June 2015
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
3 Allington Circle, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4EE
Country Of Residence
United Kingdom
Name
SCOTT-GORDON, Ralph Vincent

Marlene Iris Trim

  Resigned
Appointed
18 July 1998
Resigned
23 July 2004
Occupation
Housewife
Role
Director
Age
85
Nationality
British
Address
2 Galahad Court, Duston, Northampton, Northamptonshire, NN5 4BH
Name
TRIM, Marlene Iris

Martin Trim

  Resigned
Resigned
20 July 1998
Occupation
Telecom Engineer
Role
Director
Age
78
Nationality
British
Address
2 Galahad Court, Old Duston, Northampton, Northamptonshire, NN5 4BH
Name
TRIM, Martin

Carole Pamela Wilson Walker

  Resigned
Resigned
22 December 1997
Occupation
Bookkeeper
Role
Director
Age
81
Nationality
British
Address
101 Wolverton Road, Leicester, Leicestershire, LE3 2AJ
Name
WALKER, Carole Pamela Wilson

Robert Harold Whowell

  Resigned
Appointed
14 January 1992
Resigned
27 April 1992
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
Highfields Whitcrofts Lane, Ulverscroft, Leicester, Leicestershire, LE67 9QE
Name
WHOWELL, Robert Harold

REVIEWS


Check The Company
Excellent according to the company’s financial health.