Company number 01604564
Status Active
Incorporation Date 16 December 1981
Company Type Private Limited Company
Address VINE HOUSE WALKMILL LANE, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Ms Thelma Anne Murrall on 18 November 2015. The most likely internet sites of LONGFORD INVESTMENTS (CANNOCK) LIMITED are www.longfordinvestmentscannock.co.uk, and www.longford-investments-cannock.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-four years and two months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bloxwich Rail Station is 3.9 miles; to Coseley Rail Station is 9.1 miles; to Dudley Port Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longford Investments Cannock Limited is a Private Limited Company.
The company registration number is 01604564. Longford Investments Cannock Limited has been working since 16 December 1981.
The present status of the company is Active. The registered address of Longford Investments Cannock Limited is Vine House Walkmill Lane Bridgtown Cannock Staffordshire Ws11 0ln. The company`s financial liabilities are £2107.67k. It is £10.06k against last year. The cash in hand is £824.29k. It is £146.94k against last year. And the total assets are £2271.07k, which is £58.34k against last year. MIDLAND SECRETARIAL MANAGEMENT LTD is a Secretary of the company. BOWEN, Brian Major is a Director of the company. MURRALL, Thelma Anne is a Director of the company. Secretary BOWEN, Brian Major has been resigned. Director MURRALL, Alan Robert has been resigned. Director WHITEHOUSE, Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".
longford investments (cannock) Key Finiance
LIABILITIES
£2107.67k
+0%
CASH
£824.29k
+21%
TOTAL ASSETS
£2271.07k
+2%
All Financial Figures
Current Directors
Secretary
MIDLAND SECRETARIAL MANAGEMENT LTD
Appointed Date: 17 March 2000
Resigned Directors
Director
WHITEHOUSE, Keith
Resigned: 08 May 2003
Appointed Date: 21 November 2000
78 years old
Persons With Significant Control
Mrs Thelma Anne Murrall
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mr Brian Major Bowen
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control
LONGFORD INVESTMENTS (CANNOCK) LIMITED Events
28 Jan 2017
Confirmation statement made on 7 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Director's details changed for Ms Thelma Anne Murrall on 18 November 2015
03 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
13 Oct 2015
Register(s) moved to registered inspection location C/O Lancaster Clements Limited 27 Wellington Road Bilston West Midlands WV14 6AH
...
... and 79 more events
08 May 1987
Return made up to 16/04/87; full list of members
13 Apr 1987
Accounts for a small company made up to 30 April 1986
07 Jul 1982
Company name changed\certificate issued on 07/07/82
01 Mar 1982
Company name changed\certificate issued on 01/03/82
16 Dec 1981
Certificate of incorporation
29 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land and buildings k/a partco autoparts,brunel…
17 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property parking land at south east side of brunel…
17 November 2003
Legal mortgage
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property land and buildings at third avenue centrum 100…
25 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied
on 16 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2001
Legal mortgage
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south east side of brunel drive…
29 September 1987
Legal mortgage
Delivered: 5 October 1987
Status: Satisfied
on 16 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings watling street, cannock staffordshire…