UKBizDB.co.uk

THE LONGWOOD ENGINEERING COMPANY (HOLDINGS) LIMITED

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

This company is commonly known as The Longwood Engineering Company (holdings) Limited. The company was founded 20 years ago and was given the registration number 04998635. The firm's registered office is in WEST YORKSHIRE. You can find them at Silver Street, Huddersfield, West Yorkshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:THE LONGWOOD ENGINEERING COMPANY (HOLDINGS) LIMITED
Company Number:04998635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Silver Street, Huddersfield, West Yorkshire, HD5 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Street, Huddersfield, West Yorkshire, HD5 9BS

Secretary01 November 2012Active
Silver Street, Huddersfield, West Yorkshire, HD5 9BS

Director30 June 2022Active
Silver Street, Huddersfield, West Yorkshire, HD5 9BS

Director30 June 2022Active
66 Moorlands Road, Huddersfield, HD3 3UG

Secretary30 January 2004Active
6, Prospect Avenue, Pudsey, Leeds, LS28 7HN

Secretary01 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2003Active
66 Moorlands Road, Huddersfield, HD3 3UG

Director30 January 2004Active
88a, Norwood Road, Huddersfield, United Kingdom, HD2 2XX

Director01 July 2011Active
88a Norwood Road, Birkby, Huddersfield, HD2 2XX

Director30 January 2004Active
Silver Street, Huddersfield, West Yorkshire, HD5 9BS

Director30 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 December 2003Active

People with Significant Control

Silver Street Engineering Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:10, Shaw Park, Huddersfield, England, HD5 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derek Arthur Hayes
Notified on:04 March 2020
Status:Active
Date of birth:February 1946
Nationality:British
Address:Silver Street, West Yorkshire, HD5 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Mary Skowron
Notified on:04 March 2020
Status:Active
Date of birth:January 1952
Nationality:British
Address:Silver Street, West Yorkshire, HD5 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Geoffrey Taylor
Notified on:14 December 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Silver Street, West Yorkshire, HD5 9BS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-02-01Accounts

Accounts with accounts type small.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type group.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.