LONGS GARAGES LIMITED
PATCHAM

Hellopages » East Sussex » Brighton and Hove » BN1 8XR

Company number 01481053
Status Active
Incorporation Date 22 February 1980
Company Type Private Limited Company
Address FORGE GARAGE, 41 OLD LONDON ROAD, PATCHAM, BRIGHTON EAST SUSSEX, BN1 8XR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Mrs Lorraine Long on 15 March 2017; Director's details changed for Mr Barry Edward Long on 15 March 2017; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of LONGS GARAGES LIMITED are www.longsgarages.co.uk, and www.longs-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Longs Garages Limited is a Private Limited Company. The company registration number is 01481053. Longs Garages Limited has been working since 22 February 1980. The present status of the company is Active. The registered address of Longs Garages Limited is Forge Garage 41 Old London Road Patcham Brighton East Sussex Bn1 8xr. The company`s financial liabilities are £117.64k. It is £0.94k against last year. The cash in hand is £40.3k. It is £-16.45k against last year. And the total assets are £146.7k, which is £-11.2k against last year. LONG, Barry Edward is a Director of the company. LONG, Lorraine is a Director of the company. WELLS, Gordon Arthur is a Director of the company. Secretary FELLINGHAM, Ronald Anthony has been resigned. Secretary LONG, Keith Arthur Allen has been resigned. Secretary NADIN, Philip John has been resigned. Secretary OLDFIELD, Peter David has been resigned. Secretary WELLS, Gordon Arthur has been resigned. Secretary SUSSEX SECRETARY LTD has been resigned. Director LONG, Barry Edward has been resigned. Director LONG, Keith Arthur Allen has been resigned. Director LONG, Raymond has been resigned. Director LONG, Raymond Arthur has been resigned. Director NADIN, Philip John has been resigned. Director ORGAN, Henriette has been resigned. Director WELLS, Gordon Arthur has been resigned. The company operates in "Maintenance and repair of motor vehicles".


longs garages Key Finiance

LIABILITIES £117.64k
+0%
CASH £40.3k
-29%
TOTAL ASSETS £146.7k
-8%
All Financial Figures

Current Directors

Director
LONG, Barry Edward
Appointed Date: 16 December 1994
71 years old

Director
LONG, Lorraine
Appointed Date: 01 January 2008
70 years old

Director
WELLS, Gordon Arthur
Appointed Date: 05 December 2014
72 years old

Resigned Directors

Secretary
FELLINGHAM, Ronald Anthony
Resigned: 23 April 1998
Appointed Date: 27 September 1997

Secretary
LONG, Keith Arthur Allen
Resigned: 01 March 1993

Secretary
NADIN, Philip John
Resigned: 26 September 1997
Appointed Date: 16 December 1994

Secretary
OLDFIELD, Peter David
Resigned: 16 December 1994
Appointed Date: 28 February 1993

Secretary
WELLS, Gordon Arthur
Resigned: 31 December 2007
Appointed Date: 24 April 1998

Secretary
SUSSEX SECRETARY LTD
Resigned: 01 October 2009
Appointed Date: 01 January 2008

Director
LONG, Barry Edward
Resigned: 04 April 1990
71 years old

Director
LONG, Keith Arthur Allen
Resigned: 01 March 1993
73 years old

Director
LONG, Raymond
Resigned: 07 June 2003
Appointed Date: 07 June 1998
97 years old

Director
LONG, Raymond Arthur
Resigned: 16 December 1994
97 years old

Director
NADIN, Philip John
Resigned: 26 September 1997
Appointed Date: 16 December 1994
78 years old

Director
ORGAN, Henriette
Resigned: 31 December 2007
Appointed Date: 07 June 1998
80 years old

Director
WELLS, Gordon Arthur
Resigned: 25 March 2011
Appointed Date: 01 November 1995
72 years old

Persons With Significant Control

Mr Barry Edward Long
Notified on: 1 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LONGS GARAGES LIMITED Events

16 Mar 2017
Director's details changed for Mrs Lorraine Long on 15 March 2017
16 Mar 2017
Director's details changed for Mr Barry Edward Long on 15 March 2017
09 Jan 2017
Confirmation statement made on 2 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 89 more events
13 Dec 1988
Return made up to 14/01/88; full list of members

12 Aug 1988
First gazette

21 Jul 1987
Accounts for a small company made up to 31 March 1986

21 Jul 1987
Return made up to 14/01/87; full list of members

04 Aug 1986
Particulars of mortgage/charge

LONGS GARAGES LIMITED Charges

6 February 1990
Legal charge
Delivered: 9 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 152 ditchling…
30 July 1986
Legal charge
Delivered: 4 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- 152 ditchling…
14 October 1985
Legal charge
Delivered: 16 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tollgate garage, beddingham lewes east sussex. Title no…
9 September 1985
Legal charge
Delivered: 18 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Forge garage old london road patcham, brighton, east…
1 February 1983
Fixed and floating charge
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
25 May 1982
Legal charge
Delivered: 15 June 1982
Status: Satisfied
Persons entitled: L. Davey
Description: F/Hold tollgate service station, west firle, east sussex.
22 June 1980
Legal charge
Delivered: 30 June 1980
Status: Outstanding
Persons entitled: Rosemary A. Williams Leonard C. Williams
Description: F/Hold forge garage. Old london road, patcham brighton…