Company number 03971439
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address 4 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 120
; Director's details changed for Mr Simon Christopher Smith on 23 October 2015. The most likely internet sites of SMITH & LANGTON LIMITED are www.smithlangton.co.uk, and www.smith-langton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Langton Limited is a Private Limited Company.
The company registration number is 03971439. Smith Langton Limited has been working since 13 April 2000.
The present status of the company is Active. The registered address of Smith Langton Limited is 4 Sudley Road Bognor Regis West Sussex Po21 1eu. . LANGTON, Stephen Andrew is a Secretary of the company. LANGTON, Stephen Andrew is a Director of the company. SMITH, Simon Christopher is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000
SMITH & LANGTON LIMITED Events
27 Jan 2017
Total exemption full accounts made up to 30 April 2016
03 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
14 Apr 2016
Director's details changed for Mr Simon Christopher Smith on 23 October 2015
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Director's details changed for Mr Simon Christopher Smith on 22 October 2015
...
... and 52 more events
13 Apr 2000
New secretary appointed;new director appointed
13 Apr 2000
New director appointed
13 Apr 2000
Secretary resigned
13 Apr 2000
Director resigned
13 Apr 2000
Incorporation
18 January 2012
Mortgage
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 94 stanley avenue portsmouth hants t/no…
12 April 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 65-67 elm grove southsea hampshire t/n HP499462. Together…
20 February 2004
Charge
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 209 twyford avenue stamshaw portsmouth fixed charge over…
17 September 2003
Charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 carnarvon road copnor portsmouth PO2 7NJ t/n PM8831…
20 August 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 manor road fratton portsmouth fixed charge over all…
16 April 2003
Mortgage
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 27 carisbrooke road southsea…
7 June 2000
Debenture
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…