LONG & SMALL LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8RP

Company number 04682604
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address LONG & SMALL GARAGE, FLIMBY, MARYPORT, CUMBRIA, CA15 8RP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of LONG & SMALL LIMITED are www.longsmall.co.uk, and www.long-small.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Harrington Rail Station is 5.2 miles; to Parton Rail Station is 8.3 miles; to Whitehaven Rail Station is 9.5 miles; to Corkickle Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Long Small Limited is a Private Limited Company. The company registration number is 04682604. Long Small Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Long Small Limited is Long Small Garage Flimby Maryport Cumbria Ca15 8rp. . MACKAY, Hilda is a Secretary of the company. NELSON, James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MACKAY, Hilda
Appointed Date: 28 February 2003

Director
NELSON, James
Appointed Date: 28 February 2003
78 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr James Nelson
Notified on: 28 February 2017
78 years old
Nature of control: Ownership of shares – 75% or more

LONG & SMALL LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 27 more events
04 Apr 2003
New director appointed
04 Apr 2003
Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
28 Feb 2003
Incorporation

LONG & SMALL LIMITED Charges

14 August 2003
Debenture
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…