LANGBOW LIMITED
34 HIGH STREET ALDRIDGE

Hellopages » West Midlands » Walsall » WS9 8LZ

Company number 01147149
Status Active
Incorporation Date 22 November 1973
Company Type Private Limited Company
Address C/O EDWARDS CHARTERED, ACCOUNTANTS HARMONY HOUSE, 34 HIGH STREET ALDRIDGE, WALSALL WEST MIDLANDS, WS9 8LZ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Director's details changed for Mark Stuart Smith on 5 September 2016. The most likely internet sites of LANGBOW LIMITED are www.langbow.co.uk, and www.langbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Langbow Limited is a Private Limited Company. The company registration number is 01147149. Langbow Limited has been working since 22 November 1973. The present status of the company is Active. The registered address of Langbow Limited is C O Edwards Chartered Accountants Harmony House 34 High Street Aldridge Walsall West Midlands Ws9 8lz. The company`s financial liabilities are £109.56k. It is £28.13k against last year. The cash in hand is £91.09k. It is £-67.76k against last year. And the total assets are £240.12k, which is £-70.54k against last year. STEVENS, Adrian Peter is a Secretary of the company. HODSON, Stephen Raymond is a Director of the company. SMITH, Mark Stuart is a Director of the company. Secretary LANGLEY, Doreen Iris has been resigned. Secretary LANGLEY, Jayne Lisa has been resigned. Director BLUE, Stewart Alexander has been resigned. Director LANGLEY, Doreen Iris has been resigned. Director LANGLEY, Edward Bruce has been resigned. Director LANGLEY, Geoffrey Thomas has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


langbow Key Finiance

LIABILITIES £109.56k
+34%
CASH £91.09k
-43%
TOTAL ASSETS £240.12k
-23%
All Financial Figures

Current Directors

Secretary
STEVENS, Adrian Peter
Appointed Date: 23 February 2006

Director
HODSON, Stephen Raymond
Appointed Date: 23 February 2006
63 years old

Director
SMITH, Mark Stuart
Appointed Date: 23 February 2006
64 years old

Resigned Directors

Secretary
LANGLEY, Doreen Iris
Resigned: 10 March 2004

Secretary
LANGLEY, Jayne Lisa
Resigned: 23 February 2006
Appointed Date: 10 March 2004

Director
BLUE, Stewart Alexander
Resigned: 31 October 1994
Appointed Date: 01 June 1994
76 years old

Director
LANGLEY, Doreen Iris
Resigned: 10 March 2004
95 years old

Director
LANGLEY, Edward Bruce
Resigned: 23 February 2006
62 years old

Director
LANGLEY, Geoffrey Thomas
Resigned: 10 March 2004
95 years old

Persons With Significant Control

Stephen Raymond Hodson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Stuart Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGBOW LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 6 September 2016 with updates
28 Sep 2016
Director's details changed for Mark Stuart Smith on 5 September 2016
28 Sep 2016
Director's details changed for Stephen Raymond Hodson on 5 September 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
13 Apr 1987
Declaration of satisfaction of mortgage/charge

27 Jan 1987
Accounts for a small company made up to 30 June 1986

27 Jan 1987
Return made up to 11/12/86; full list of members

16 Dec 1986
Particulars of mortgage/charge

22 Jul 1986
Accounts for a small company made up to 30 June 1985

LANGBOW LIMITED Charges

30 January 1998
Debenture
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 2 irfron bridge close builth wells brecknock powys…
3 December 1986
Mortgage debenture
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold thorn cottage coffinswell newton abbott devon. Title…
16 September 1983
Charge
Delivered: 21 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book and other debts present & future.
9 July 1982
Legal charge
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Thorn cottage, coffinswell, newton abbot.