UKBizDB.co.uk

101 LONGREACH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 101 Longreach Limited. The company was founded 9 years ago and was given the registration number 09119696. The firm's registered office is in BARKING. You can find them at Thames House, Longreach Road, Barking, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:101 LONGREACH LIMITED
Company Number:09119696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thames House, Longreach Road, Barking, Essex, England, IG11 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Longreach Road, Barking, England, IG11 0JR

Director07 July 2014Active

People with Significant Control

Paul John Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:25 Parkway, Romford, United Kingdom, RM2 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Gerald Martin Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:Irish
Country of residence:United Kingdom
Address:Marchings, Gravel Lane, Chigwell, United Kingdom, IG7 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Amanda Jane Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:19 Montagu Street, London, United Kingdom, W1H 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Denton & Co Trustess Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sutton House, Weyside Park, Godalming, United Kingdom, GU7 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Lisa Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:25 Parkway, Gidea Park, Romford, United Kingdom, RM2 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Shirley Ann Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Marchings, Gravel Lane, Chigwell, United Kingdom, IG7 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Saper Longreach Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30 City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul John Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Thames House, Longreach Road, Barking, England, IG11 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Accounts

Change account reference date company previous extended.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-11-18Accounts

Accounts with accounts type dormant.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-11-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.