LONGS PACKAGING LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 5LQ

Company number 01265027
Status Active
Incorporation Date 24 June 1976
Company Type Private Limited Company
Address 5-8 RUTHERFORD CLOSE, LEIGH ON SEA, ESSEX, SS9 5LQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LONGS PACKAGING LIMITED are www.longspackaging.co.uk, and www.longs-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Longs Packaging Limited is a Private Limited Company. The company registration number is 01265027. Longs Packaging Limited has been working since 24 June 1976. The present status of the company is Active. The registered address of Longs Packaging Limited is 5 8 Rutherford Close Leigh On Sea Essex Ss9 5lq. . FRANKLYN, Carol Anne is a Secretary of the company. LONG, Adrian Peter is a Director of the company. Secretary LONG, Adrian Peter has been resigned. Director LONG, Frank Robert has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
FRANKLYN, Carol Anne
Appointed Date: 01 September 1994

Director
LONG, Adrian Peter

62 years old

Resigned Directors

Secretary
LONG, Adrian Peter
Resigned: 01 September 1994

Director
LONG, Frank Robert
Resigned: 16 April 2010
97 years old

Persons With Significant Control

Mr Adrian Peter Long
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGS PACKAGING LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Sep 2016
Confirmation statement made on 24 August 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 May 2015
07 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

28 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
08 Feb 1988
Return made up to 31/08/87; full list of members

12 Jan 1987
Registered office changed on 12/01/87 from: 1540 london rd leigh on sea essex

08 Oct 1986
Full accounts made up to 31 May 1986

08 Oct 1986
Return made up to 22/09/86; full list of members

07 Oct 1986
New secretary appointed

LONGS PACKAGING LIMITED Charges

13 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 5-8 rutherford close progress road industrial estate…
10 March 1997
Legal mortgage
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 4 rutherford close industrial…
28 February 1997
Mortgage debenture
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1993
Legal charge
Delivered: 26 March 1993
Status: Satisfied on 9 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land situate in rutherford close industrial estate…
10 February 1992
Debenture
Delivered: 19 February 1992
Status: Satisfied on 4 October 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1985
Legal charge
Delivered: 8 August 1985
Status: Satisfied on 8 May 1993
Persons entitled: Wiliams & Glyn's Bank PLC
Description: Leashold 4 rutherford close together with the yard…