LONGHOURS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 4LL

Company number 04417553
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address 53 WILSON ROAD, CARDIFF, UNITED KINGDOM, CF5 4LL
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of LONGHOURS LIMITED are www.longhours.co.uk, and www.longhours.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Longhours Limited is a Private Limited Company. The company registration number is 04417553. Longhours Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Longhours Limited is 53 Wilson Road Cardiff United Kingdom Cf5 4ll. The company`s financial liabilities are £116.33k. It is £80.2k against last year. The cash in hand is £16.54k. It is £0.08k against last year. And the total assets are £466.14k, which is £-61.47k against last year. KHAN, Samina is a Secretary of the company. KHAN, Anjum Alam is a Director of the company. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


longhours Key Finiance

LIABILITIES £116.33k
+221%
CASH £16.54k
+0%
TOTAL ASSETS £466.14k
-12%
All Financial Figures

Current Directors

Secretary
KHAN, Samina
Appointed Date: 16 April 2002

Director
KHAN, Anjum Alam
Appointed Date: 16 April 2002
68 years old

Resigned Directors

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 16 April 2002
Appointed Date: 16 April 2002

LONGHOURS LIMITED Events

16 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Satisfaction of charge 3 in full
12 Aug 2016
Registered office address changed from 53 Wilson Road Cardiff CF5 4LL to 53 Wilson Road Cardiff CF5 4LL on 12 August 2016
01 Jul 2016
Registration of charge 044175530004, created on 17 June 2016
...
... and 41 more events
17 Jan 2003
Particulars of mortgage/charge
05 Dec 2002
Particulars of mortgage/charge
09 May 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
24 Apr 2002
Secretary resigned
16 Apr 2002
Incorporation

LONGHOURS LIMITED Charges

17 June 2016
Charge code 0441 7553 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 June 2006
Debenture
Delivered: 22 June 2006
Status: Satisfied on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Mortgage debenture
Delivered: 17 January 2003
Status: Satisfied on 15 August 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Mortgage debenture
Delivered: 5 December 2002
Status: Satisfied on 15 August 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…