LONGRIDGE CONTRACTS LIMITED
COGGESHALL

Hellopages » Essex » Braintree » CO6 1NP

Company number 05246887
Status Active
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address 12 BRIDGE STREET, COGGESHALL, ESSEX, CO6 1NP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Statement of capital following an allotment of shares on 28 September 2016 GBP 200,000 ; Director's details changed for Mr Brian John Regan on 13 July 2016. The most likely internet sites of LONGRIDGE CONTRACTS LIMITED are www.longridgecontracts.co.uk, and www.longridge-contracts.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and twelve months. Longridge Contracts Limited is a Private Limited Company. The company registration number is 05246887. Longridge Contracts Limited has been working since 30 September 2004. The present status of the company is Active. The registered address of Longridge Contracts Limited is 12 Bridge Street Coggeshall Essex Co6 1np. The company`s financial liabilities are £88.49k. It is £76.46k against last year. The cash in hand is £121.52k. It is £121.52k against last year. And the total assets are £401.59k, which is £287.93k against last year. REGAN, Brian John is a Director of the company. Secretary REGAN, Kaitlin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REGAN, Kait has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


longridge contracts Key Finiance

LIABILITIES £88.49k
+635%
CASH £121.52k
TOTAL ASSETS £401.59k
+253%
All Financial Figures

Current Directors

Director
REGAN, Brian John
Appointed Date: 30 September 2004
64 years old

Resigned Directors

Secretary
REGAN, Kaitlin
Resigned: 31 July 2013
Appointed Date: 30 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Director
REGAN, Kait
Resigned: 31 July 2013
Appointed Date: 22 June 2011
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 2004
Appointed Date: 30 September 2004

Persons With Significant Control

Mr Brian John Regan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LONGRIDGE CONTRACTS LIMITED Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
28 Sep 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 200,000

28 Sep 2016
Director's details changed for Mr Brian John Regan on 13 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000

...
... and 37 more events
02 Nov 2004
New director appointed
19 Oct 2004
New secretary appointed
08 Oct 2004
Director resigned
08 Oct 2004
Secretary resigned
30 Sep 2004
Incorporation

LONGRIDGE CONTRACTS LIMITED Charges

23 August 2011
Rent deposit deed
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Marks Hall Estate
Description: Monies held in the account set up pursuant to the rent…
18 May 2006
Debenture
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…