LONGCAPE LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NY
Company number 01586813
Status Active
Incorporation Date 21 September 1981
Company Type Private Limited Company
Address SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of LONGCAPE LIMITED are www.longcape.co.uk, and www.longcape.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Longcape Limited is a Private Limited Company. The company registration number is 01586813. Longcape Limited has been working since 21 September 1981. The present status of the company is Active. The registered address of Longcape Limited is Suite C1 Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire Pr7 1ny. The company`s financial liabilities are £12.97k. It is £4.08k against last year. The cash in hand is £0.27k. It is £-4.36k against last year. . CARR, John Edward is a Secretary of the company. CARR, John Edward is a Director of the company. CARR, Sandra is a Director of the company. Secretary BENNETT, Keith Samuel has been resigned. Secretary CARR, John Edward has been resigned. Secretary OLIVER, Susan has been resigned. Director CARR, Peter Edward has been resigned. Director CARR, Ruth has been resigned. The company operates in "Management consultancy activities other than financial management".


longcape Key Finiance

LIABILITIES £12.97k
+45%
CASH £0.27k
-95%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARR, John Edward
Appointed Date: 15 December 2004

Director
CARR, John Edward
Appointed Date: 15 December 2004
62 years old

Director
CARR, Sandra
Appointed Date: 15 December 2004
60 years old

Resigned Directors

Secretary
BENNETT, Keith Samuel
Resigned: 15 December 2004
Appointed Date: 23 September 2002

Secretary
CARR, John Edward
Resigned: 27 March 2001

Secretary
OLIVER, Susan
Resigned: 19 August 2002
Appointed Date: 04 April 2001

Director
CARR, Peter Edward
Resigned: 15 December 2004
Appointed Date: 04 January 1995
90 years old

Director
CARR, Ruth
Resigned: 09 January 1995
93 years old

Persons With Significant Control

Mr John Edward Carr
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LONGCAPE LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

31 Dec 2015
Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Suite C1, Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
20 Jul 1987
Accounts made up to 31 December 1986

11 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

21 Sep 1981
Incorporation
21 Sep 1981
Certificate of incorporation