Company number 08644569
Status Active
Incorporation Date 9 August 2013
Company Type Private Limited Company
Address 10TH FLOOR, EMERSON HOUSE ALBERT STREET, ECCLES, MANCHESTER, ENGLAND, M30 0BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Registration of charge 086445690003, created on 9 December 2016; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of LONGFLEET SERVICE CO LIMITED are www.longfleetserviceco.co.uk, and www.longfleet-service-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Longfleet Service Co Limited is a Private Limited Company.
The company registration number is 08644569. Longfleet Service Co Limited has been working since 09 August 2013.
The present status of the company is Active. The registered address of Longfleet Service Co Limited is 10th Floor Emerson House Albert Street Eccles Manchester England M30 0bg. . POWER, Richard is a Director of the company. ZEMMEL, Jason is a Director of the company. Director DAVIS, Andrew Simon has been resigned. Director JONES, David Huw, Doctor has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Integral Medical Holdings Bidco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LONGFLEET SERVICE CO LIMITED Events
20 Dec 2016
Registration of charge 086445690003, created on 9 December 2016
04 Oct 2016
Confirmation statement made on 9 August 2016 with updates
09 Sep 2016
Full accounts made up to 31 August 2015
11 Nov 2015
Registration of charge 086445690002, created on 3 November 2015
05 Nov 2015
Satisfaction of charge 086445690001 in full
...
... and 11 more events
28 Feb 2014
Statement of capital following an allotment of shares on 28 January 2014
28 Jan 2014
Appointment of Dr David Huw Jones as a director
28 Jan 2014
Termination of appointment of Andrew Davis as a director
28 Jan 2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 January 2014
09 Aug 2013
Incorporation
9 December 2016
Charge code 0864 4569 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Mr David Hudaly as the Noteholder
Description: Contains fixed charge…
3 November 2015
Charge code 0864 4569 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Mr. David Hudaly
Description: Contains fixed charge…
25 June 2014
Charge code 0864 4569 0001
Delivered: 1 July 2014
Status: Satisfied
on 5 November 2015
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…