LONGWORTH HOLDINGS LTD
HALESOWEN TALBOTT'S HOLDINGS LIMITED TALBOTTS LIMITED

Hellopages » West Midlands » Dudley » B63 3AB

Company number 05450902
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, ENGLAND, B63 3AB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of the annual return made up to 12 May 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-01 . The most likely internet sites of LONGWORTH HOLDINGS LTD are www.longworthholdings.co.uk, and www.longworth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Longworth Holdings Ltd is a Private Limited Company. The company registration number is 05450902. Longworth Holdings Ltd has been working since 12 May 2005. The present status of the company is Active. The registered address of Longworth Holdings Ltd is Meriden House 6 Great Cornbow Halesowen West Midlands England B63 3ab. The company`s financial liabilities are £1.66k. It is £-7.94k against last year. The cash in hand is £0.02k. It is £-2.28k against last year. And the total assets are £0.02k, which is £-11.59k against last year. MOODY, Robert Joseph is a Secretary of the company. MOODY, Jack is a Director of the company. MOODY, Robert Joseph is a Director of the company. Secretary TALBOTT, Diane Joy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TALBOTT, Robert Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


longworth holdings Key Finiance

LIABILITIES £1.66k
-83%
CASH £0.02k
-100%
TOTAL ASSETS £0.02k
-100%
All Financial Figures

Current Directors

Secretary
MOODY, Robert Joseph
Appointed Date: 30 September 2016

Director
MOODY, Jack
Appointed Date: 30 September 2016
79 years old

Director
MOODY, Robert Joseph
Appointed Date: 30 September 2016
53 years old

Resigned Directors

Secretary
TALBOTT, Diane Joy
Resigned: 30 September 2016
Appointed Date: 12 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

Director
TALBOTT, Robert Edward
Resigned: 30 September 2016
Appointed Date: 12 May 2005
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 2005
Appointed Date: 12 May 2005

LONGWORTH HOLDINGS LTD Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Second filing of the annual return made up to 12 May 2015
10 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01

05 Oct 2016
Appointment of Mr Robert Joseph Moody as a secretary on 30 September 2016
05 Oct 2016
Termination of appointment of Diane Joy Talbott as a secretary on 30 September 2016
...
... and 38 more events
22 Dec 2005
New secretary appointed
22 Dec 2005
New director appointed
20 May 2005
Director resigned
20 May 2005
Secretary resigned
12 May 2005
Incorporation

LONGWORTH HOLDINGS LTD Charges

12 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of tollgate drive…
7 December 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…