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..
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 | : |
|
Registered Address | : | Silver Street, Huddersfield, West Yorkshire, HD5 9BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silver Street, Huddersfield, West Yorkshire, HD5 9BS | Secretary | 01 November 2012 | Active |
Silver Street, Huddersfield, West Yorkshire, HD5 9BS | Director | 30 June 2022 | Active |
Silver Street, Huddersfield, West Yorkshire, HD5 9BS | Director | 30 June 2022 | Active |
66 Moorlands Road, Huddersfield, HD3 3UG | Secretary | 30 January 2004 | Active |
6, Prospect Avenue, Pudsey, Leeds, LS28 7HN | Secretary | 01 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2003 | Active |
66 Moorlands Road, Huddersfield, HD3 3UG | Director | 30 January 2004 | Active |
88a, Norwood Road, Huddersfield, United Kingdom, HD2 2XX | Director | 01 July 2011 | Active |
88a Norwood Road, Birkby, Huddersfield, HD2 2XX | Director | 30 January 2004 | Active |
Silver Street, Huddersfield, West Yorkshire, HD5 9BS | Director | 30 January 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Incorporation | Memorandum articles. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type group. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type group. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.