LONGAR INDUSTRIES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3GZ

Company number 00997996
Status Active
Incorporation Date 23 December 1970
Company Type Private Limited Company
Address UNIT 25, GLENMORE BUSINESS CENTRE, COLEBROOK WAY, WEYHILL ROAD, ANDOVER, HAMPSHIRE, SP10 3GZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Director's details changed for Mr Peter John Arrigoni on 5 September 2016. The most likely internet sites of LONGAR INDUSTRIES LIMITED are www.longarindustries.co.uk, and www.longar-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Grateley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longar Industries Limited is a Private Limited Company. The company registration number is 00997996. Longar Industries Limited has been working since 23 December 1970. The present status of the company is Active. The registered address of Longar Industries Limited is Unit 25 Glenmore Business Centre Colebrook Way Weyhill Road Andover Hampshire Sp10 3gz. . ARRIGONI, Peter John is a Secretary of the company. ARRIGONI, Carlo is a Director of the company. ARRIGONI, Marco Francesco is a Director of the company. ARRIGONI, Peter John is a Director of the company. Secretary ARRIGONI, Federica has been resigned. Director ARRIGONI, Federica has been resigned. Director ARRIGONI, John Gino has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ARRIGONI, Peter John
Appointed Date: 20 December 2006

Director
ARRIGONI, Carlo
Appointed Date: 01 November 1996
53 years old

Director
ARRIGONI, Marco Francesco
Appointed Date: 01 November 1996
48 years old

Director
ARRIGONI, Peter John
Appointed Date: 01 November 1996
58 years old

Resigned Directors

Secretary
ARRIGONI, Federica
Resigned: 20 December 2006

Director
ARRIGONI, Federica
Resigned: 07 March 2007
82 years old

Director
ARRIGONI, John Gino
Resigned: 22 December 1998
105 years old

Persons With Significant Control

Marco Francesco Arrigoni
Notified on: 16 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carlo Arrigoni
Notified on: 16 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Arrigoni
Notified on: 16 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGAR INDUSTRIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 16 August 2016 with updates
06 Sep 2016
Director's details changed for Mr Peter John Arrigoni on 5 September 2016
06 Sep 2016
Secretary's details changed for Mr Peter John Arrigoni on 5 September 2016
06 Sep 2016
Director's details changed for Marco Francesco Arrigoni on 5 September 2016
...
... and 88 more events
21 Aug 1987
Accounts for a small company made up to 31 October 1986

21 Aug 1987
Return made up to 03/06/87; full list of members

13 Jun 1986
Accounts for a small company made up to 31 October 1985

13 Jun 1986
Return made up to 22/05/86; full list of members

23 Dec 1970
Incorporation

LONGAR INDUSTRIES LIMITED Charges

9 March 2007
Deed of charge over credit balances
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re longar industries limited us dollar…
16 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 25 glenmore business park colebrook way andover…
17 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 24 glenmore business park, colebrook way, andover…
6 June 1985
Debenture
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M38). Fixed and floating charges over the…