Company number 03322927
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address STANLEY HOUSE, 27 WELLINGTON ROAD, BILSTON, WEST MIDLANDS, WV14 6AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LANGLEY INDUSTRIES LIMITED are www.langleyindustries.co.uk, and www.langley-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Industries Limited is a Private Limited Company.
The company registration number is 03322927. Langley Industries Limited has been working since 24 February 1997.
The present status of the company is Active. The registered address of Langley Industries Limited is Stanley House 27 Wellington Road Bilston West Midlands Wv14 6ah. The company`s financial liabilities are £8.51k. It is £-37.14k against last year. The cash in hand is £302.88k. It is £-66.2k against last year. And the total assets are £316.6k, which is £-66.11k against last year. DEAN, Denise is a Secretary of the company. BRADLEY, Kevin James is a Director of the company. DEAN, Denise is a Director of the company. Secretary SWEET, Lynne Mary has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director NICHOL, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".
langley industries Key Finiance
LIABILITIES
£8.51k
-82%
CASH
£302.88k
-18%
TOTAL ASSETS
£316.6k
-18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 29 April 1997
Appointed Date: 24 February 1997
Director
NICHOL, Thomas
Resigned: 16 November 2001
Appointed Date: 29 April 1997
96 years old
Persons With Significant Control
Mr Kevin James Bradley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
LANGLEY INDUSTRIES LIMITED Events
07 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
03 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
...
... and 60 more events
16 Jun 1997
Registered office changed on 16/06/97 from: millfields house millfields road ettingshall wolverhampton WV4 6JE
16 Jun 1997
New director appointed
16 Jun 1997
New secretary appointed
16 Jun 1997
New director appointed
24 Feb 1997
Incorporation
12 January 2012
Legal charge
Delivered: 30 January 2012
Status: Satisfied
on 27 November 2014
Persons entitled: James Robert Bradley and Violet Mary Bradley
Description: 15 park road hammerwich.
3 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied
on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2, 3 & 4 hayward industrial estate, aldridge…
24 July 1997
Mortgage debenture
Delivered: 6 August 1997
Status: Satisfied
on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied
on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the north west of…