LANGLEY BUSINESS SYSTEMS LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 4TA

Company number 01202296
Status Active
Incorporation Date 4 March 1975
Company Type Private Limited Company
Address 29 JUNCTION STREET SOUTH, LANGLEY, OLDBURY, WARLEY WEST MIDLANDS, B69 4TA
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2,000 . The most likely internet sites of LANGLEY BUSINESS SYSTEMS LIMITED are www.langleybusinesssystems.co.uk, and www.langley-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Langley Business Systems Limited is a Private Limited Company. The company registration number is 01202296. Langley Business Systems Limited has been working since 04 March 1975. The present status of the company is Active. The registered address of Langley Business Systems Limited is 29 Junction Street South Langley Oldbury Warley West Midlands B69 4ta. . RUSSELL, Margaret Elizabeth is a Secretary of the company. SHELLEY, Ernest John is a Director of the company. Secretary BARNES, Dudley Robert has been resigned. Secretary COOPER, Carol Ann has been resigned. Secretary SHELLEY, Ernest John has been resigned. Director REZNIK, Peter has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
RUSSELL, Margaret Elizabeth
Appointed Date: 08 September 2003

Director
SHELLEY, Ernest John

80 years old

Resigned Directors

Secretary
BARNES, Dudley Robert
Resigned: 10 August 1998
Appointed Date: 01 April 1996

Secretary
COOPER, Carol Ann
Resigned: 08 September 2003
Appointed Date: 10 August 1998

Secretary
SHELLEY, Ernest John
Resigned: 01 April 1996

Director
REZNIK, Peter
Resigned: 30 June 1999
64 years old

Persons With Significant Control

Mr Ernest John Shelley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

LANGLEY BUSINESS SYSTEMS LIMITED Events

09 Jan 2017
Confirmation statement made on 20 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000

...
... and 89 more events
10 Nov 1986
Return made up to 09/09/82; full list of members

10 Nov 1986
Return made up to 28/06/83; full list of members

10 Nov 1986
Return made up to 28/06/83; full list of members

10 Nov 1986
Return made up to 29/06/80; full list of members

10 Nov 1986
Return made up to 29/06/80; full list of members

LANGLEY BUSINESS SYSTEMS LIMITED Charges

8 June 2005
Debenture
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1994
Charge
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
10 November 1986
Legal charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 40 titford road oldbury, warley, west midlands t/no-…
4 March 1985
Legal charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises known as 100 salisbury road cardiff title…
22 July 1981
Charge
Delivered: 27 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
29 June 1981
Legal charge
Delivered: 3 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 80 bristol street birmingham.
24 March 1981
Legal charge
Delivered: 25 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 80 bristol street birmingham west midlands.
24 March 1981
Legal charge
Delivered: 25 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 56 king street, newcastle under lyme staffordshire…
9 March 1979
Mortgage
Delivered: 19 March 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H: 56 king street, new castle under-lyme, staffs title no…
24 August 1978
Floating charge
Delivered: 31 August 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…