LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 8JN

Company number 03090463
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address LANGLEY HOUSE BRANDON WAY, WEST BROMWICH, WEST MIDLANDS, B70 8JN
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED are www.langleybusinesssystemsretail.co.uk, and www.langley-business-systems-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Langley Business Systems Retail Limited is a Private Limited Company. The company registration number is 03090463. Langley Business Systems Retail Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Langley Business Systems Retail Limited is Langley House Brandon Way West Bromwich West Midlands B70 8jn. . COX, Joanne Rachel is a Secretary of the company. COX, Joanne Rachel is a Director of the company. COX, Richard David is a Director of the company. Secretary BARNES, Dudley Robert has been resigned. Secretary REZNIK, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Dudley Robert has been resigned. Director BARNES, Dudley Robert has been resigned. Director OAKLEY, Stephen Richard has been resigned. Director REZNIK, Peter has been resigned. Director SHELLEY, Ernest John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
COX, Joanne Rachel
Appointed Date: 06 October 2006

Director
COX, Joanne Rachel
Appointed Date: 01 November 2014
50 years old

Director
COX, Richard David
Appointed Date: 01 July 2000
49 years old

Resigned Directors

Secretary
BARNES, Dudley Robert
Resigned: 01 June 2002
Appointed Date: 11 August 1995

Secretary
REZNIK, Peter
Resigned: 06 October 2006
Appointed Date: 01 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Director
BARNES, Dudley Robert
Resigned: 30 September 2014
Appointed Date: 01 June 2013
58 years old

Director
BARNES, Dudley Robert
Resigned: 04 June 1997
Appointed Date: 01 October 1996
58 years old

Director
OAKLEY, Stephen Richard
Resigned: 30 September 1999
Appointed Date: 01 October 1996
59 years old

Director
REZNIK, Peter
Resigned: 06 October 2006
Appointed Date: 11 August 1995
64 years old

Director
SHELLEY, Ernest John
Resigned: 30 June 1999
Appointed Date: 01 October 1996
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Persons With Significant Control

Mr Richard David Cox
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,428

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
05 Dec 1996
Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

21 Nov 1996
Particulars of mortgage/charge
15 May 1996
Accounting reference date notified as 30/09
18 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Aug 1995
Incorporation

LANGLEY BUSINESS SYSTEMS (RETAIL) LIMITED Charges

30 January 2014
Charge code 0309 0463 0004
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1B brandon way west bromwich t/nos MM20863…
2 February 2000
Legal mortgage
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1B brandon way west bromwich t/no WM306642. With the…
2 February 2000
Debenture
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1996
Fixed and floating charge
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…