LANGLEYS AQUATICS LIMITED
HAVERHILL LANGLEY WHOLESALE SUPPLIES LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7RW

Company number 01835598
Status Active
Incorporation Date 24 July 1984
Company Type Private Limited Company
Address 3 THE VILLAS, WITHERSFIELD ROAD, HAVERHILL, SUFFOLK, ENGLAND, CB9 7RW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Director's details changed for Mr Neil Grant Porter on 17 December 2015. The most likely internet sites of LANGLEYS AQUATICS LIMITED are www.langleysaquatics.co.uk, and www.langleys-aquatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Langleys Aquatics Limited is a Private Limited Company. The company registration number is 01835598. Langleys Aquatics Limited has been working since 24 July 1984. The present status of the company is Active. The registered address of Langleys Aquatics Limited is 3 The Villas Withersfield Road Haverhill Suffolk England Cb9 7rw. . PORTER, Neil Grant is a Secretary of the company. LINDSEY, Andrew Elliott is a Director of the company. PORTER, Neil Grant is a Director of the company. Secretary PORTER, Kathleen Agnes has been resigned. Director PAVITT, David Paul has been resigned. Director PORTER, Kathleen Agnes has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PORTER, Neil Grant
Appointed Date: 14 October 2005

Director
LINDSEY, Andrew Elliott
Appointed Date: 14 October 2005
59 years old

Director
PORTER, Neil Grant

77 years old

Resigned Directors

Secretary
PORTER, Kathleen Agnes
Resigned: 14 October 2005

Director
PAVITT, David Paul
Resigned: 25 August 2006
Appointed Date: 22 June 2006
63 years old

Director
PORTER, Kathleen Agnes
Resigned: 14 October 2005
103 years old

LANGLEYS AQUATICS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

27 Jun 2016
Director's details changed for Mr Neil Grant Porter on 17 December 2015
27 Jun 2016
Registered office address changed from Langleys Farm White Roding Dunmow Essex CM6 1RX to 3 the Villas Withersfield Road Haverhill Suffolk CB9 7RW on 27 June 2016
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 79 more events
01 Jun 1988
Return made up to 31/12/87; full list of members

23 May 1988
Registered office changed on 23/05/88 from: 26 high street chelmsford essex

04 Mar 1988
Accounts for a small company made up to 31 December 1986

16 Jan 1987
Accounts for a small company made up to 31 December 1985

24 Jul 1984
Incorporation

LANGLEYS AQUATICS LIMITED Charges

20 February 1985
Fixed and floating charge
Delivered: 27 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…