LANGSTON SHOPFITTERS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7FG

Company number 04495189
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 49 CANTERBURY INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, CT2 7FG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of LANGSTON SHOPFITTERS LIMITED are www.langstonshopfitters.co.uk, and www.langston-shopfitters.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and three months. Langston Shopfitters Limited is a Private Limited Company. The company registration number is 04495189. Langston Shopfitters Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Langston Shopfitters Limited is 49 Canterbury Innovation Centre University Road Canterbury Kent Ct2 7fg. The company`s financial liabilities are £598.27k. It is £149.65k against last year. And the total assets are £1000.88k, which is £285.09k against last year. LANGSTON, Elizabeth is a Secretary of the company. LANGSTON, Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LANGSTON, Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


langston shopfitters Key Finiance

LIABILITIES £598.27k
+33%
CASH n/a
TOTAL ASSETS £1000.88k
+39%
All Financial Figures

Current Directors

Secretary
LANGSTON, Elizabeth
Appointed Date: 25 July 2002

Director
LANGSTON, Paul
Appointed Date: 25 July 2002
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
LANGSTON, Elizabeth
Resigned: 01 August 2011
Appointed Date: 25 July 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Persons With Significant Control

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

LANGSTON SHOPFITTERS LIMITED Events

01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100

...
... and 36 more events
05 Aug 2002
New secretary appointed
05 Aug 2002
New director appointed
05 Aug 2002
Director resigned
05 Aug 2002
Secretary resigned
25 Jul 2002
Incorporation

LANGSTON SHOPFITTERS LIMITED Charges

21 June 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: 6 new street herne bay kent t/no K962055 by way of fixed…
21 June 2010
Legal charge
Delivered: 30 June 2010
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: 7 new street herne bay kent t/no K962048; any other…
21 June 2010
Legal charge
Delivered: 22 June 2010
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a 6 new street herne bay kent t/no. K962055 and…