LONGDON TRUCK EQUIPMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 01221182
Status Active
Incorporation Date 30 July 1975
Company Type Private Limited Company
Address CAPITAL HOUSE MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016. The most likely internet sites of LONGDON TRUCK EQUIPMENT LIMITED are www.longdontruckequipment.co.uk, and www.longdon-truck-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Longdon Truck Equipment Limited is a Private Limited Company. The company registration number is 01221182. Longdon Truck Equipment Limited has been working since 30 July 1975. The present status of the company is Active. The registered address of Longdon Truck Equipment Limited is Capital House Manchester Road Droylsden Manchester England M43 6pw. . LONGDON, Alice Elizabeth is a Secretary of the company. LONGDON, Alice Elizabeth is a Director of the company. LONGDON, Graham Nigel Peter is a Director of the company. Director LONGDON, Darren Anthony Graham has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director

Director

Resigned Directors

Director
LONGDON, Darren Anthony Graham
Resigned: 12 January 2004
Appointed Date: 05 March 1999
52 years old

Persons With Significant Control

Mr Graham Nigel Peter Longdon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONGDON TRUCK EQUIPMENT LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 28 February 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016
13 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 810

...
... and 65 more events
04 Feb 1988
Return made up to 31/12/87; no change of members

13 Aug 1987
Full accounts made up to 28 February 1987

02 Apr 1987
Return made up to 31/12/86; full list of members

12 Jul 1986
Full accounts made up to 28 February 1986

30 Jul 1975
Incorporation

LONGDON TRUCK EQUIPMENT LIMITED Charges

2 May 2007
Legal charge
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Station farm buxton road high lane stockport. By way of…
27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 10 January 2009
Persons entitled: National Westminster Bank PLC
Description: A dwellinghouse and land k/a roselaya buxton road hazel…
23 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H k/a site at albion road new mills derbyshire.. And the…
11 April 1989
Legal charge
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 redmoor lane new mills, derbyshire. Floating charge…
20 April 1983
Legal mortgage
Delivered: 27 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold, unit 2, redmoor lane, new mills in the county of…