LONGDENDALE CONSTRUCTION LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 1DL

Company number 02249889
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address LONGDENDALE CONSTRUCTION LTD, THE SMITHY, HADFIELD, GLOSSOP, DERBYSHIRE, SK13 1DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period extended from 30 June 2015 to 30 September 2015. The most likely internet sites of LONGDENDALE CONSTRUCTION LIMITED are www.longdendaleconstruction.co.uk, and www.longdendale-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Greenfield Rail Station is 5.5 miles; to Guide Bridge Rail Station is 6 miles; to Middlewood Rail Station is 8.6 miles; to Milnrow Rail Station (closed) is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longdendale Construction Limited is a Private Limited Company. The company registration number is 02249889. Longdendale Construction Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Longdendale Construction Limited is Longdendale Construction Ltd The Smithy Hadfield Glossop Derbyshire Sk13 1dl. The company`s financial liabilities are £22.75k. It is £2.2k against last year. The cash in hand is £30.19k. It is £-44.37k against last year. And the total assets are £170.26k, which is £40.8k against last year. RAFTER, John James is a Secretary of the company. RAFTER, James Edward is a Director of the company. RAFTER, John James is a Director of the company. RAFTER, Sean Daniel is a Director of the company. Secretary CROWTON, Stephen William Rowarth has been resigned. Director CROWTON, Andrew Dawson has been resigned. Director CROWTON, Stephen William Rowarth has been resigned. Director CZOKAN, Michael Robert has been resigned. Director JACKSON, John has been resigned. The company operates in "Development of building projects".


longdendale construction Key Finiance

LIABILITIES £22.75k
+10%
CASH £30.19k
-60%
TOTAL ASSETS £170.26k
+31%
All Financial Figures

Current Directors

Secretary
RAFTER, John James
Appointed Date: 22 February 2008

Director
RAFTER, James Edward
Appointed Date: 22 February 2008
44 years old

Director
RAFTER, John James
Appointed Date: 06 April 1996
70 years old

Director
RAFTER, Sean Daniel
Appointed Date: 22 February 2008
47 years old

Resigned Directors

Secretary
CROWTON, Stephen William Rowarth
Resigned: 22 February 2008

Director
CROWTON, Andrew Dawson
Resigned: 21 October 2005
67 years old

Director
CROWTON, Stephen William Rowarth
Resigned: 22 February 2008
72 years old

Director
CZOKAN, Michael Robert
Resigned: 21 February 1996
72 years old

Director
JACKSON, John
Resigned: 21 February 1996
74 years old

Persons With Significant Control

Mr James Edward Rafter
Notified on: 30 June 2016
44 years old
Nature of control: Has significant influence or control

Mr John James Rafter
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

Mr Sean Daniel Rafter
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

LONGDENDALE CONSTRUCTION LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
05 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
10 Jul 1989
Particulars of mortgage/charge

17 Jun 1988
Wd 09/05/88 ad 29/04/88--------- £ si 98@1=98 £ ic 2/100
12 May 1988
Accounting reference date notified as 30/06

11 May 1988
Secretary resigned

29 Apr 1988
Incorporation

LONGDENDALE CONSTRUCTION LIMITED Charges

10 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12A padfield main road padfield glossop derbyshire. With…
18 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 74 currier lane ashton -under- lyne…
21 June 1990
Legal charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9, sheffield rd glossop derbyshire.
27 June 1989
Fixed and floating charge
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…