LONGWAVE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2NL

Company number 04884622
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address 91 WARWICK ROAD, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 2NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LONGWAVE LIMITED are www.longwave.co.uk, and www.longwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Longwave Limited is a Private Limited Company. The company registration number is 04884622. Longwave Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Longwave Limited is 91 Warwick Road Heaton Moor Stockport Cheshire Sk4 2nl. The company`s financial liabilities are £3.34k. It is £-2.9k against last year. The cash in hand is £2.73k. It is £-6.36k against last year. And the total assets are £7.32k, which is £-9.47k against last year. CLARKE, Victoria is a Secretary of the company. CLARKE, John Joseph is a Director of the company. Secretary ROBERTS, Alan has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


longwave Key Finiance

LIABILITIES £3.34k
-47%
CASH £2.73k
-71%
TOTAL ASSETS £7.32k
-57%
All Financial Figures

Current Directors

Secretary
CLARKE, Victoria
Appointed Date: 20 July 2007

Director
CLARKE, John Joseph
Appointed Date: 19 September 2003
68 years old

Resigned Directors

Secretary
ROBERTS, Alan
Resigned: 15 June 2004
Appointed Date: 19 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 September 2003
Appointed Date: 02 September 2003

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 16 July 2007
Appointed Date: 14 June 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 10 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mr John Joseph Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Victoria Clarke
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGWAVE LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 29 February 2016
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

08 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 30 more events
10 Nov 2003
New secretary appointed
10 Nov 2003
New director appointed
10 Sep 2003
Secretary resigned
10 Sep 2003
Director resigned
02 Sep 2003
Incorporation